This company is commonly known as Coalville Vets4pets Limited. The company was founded 6 years ago and was given the registration number 11118189. The firm's registered office is in HANDFORTH. You can find them at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | COALVILLE VETS4PETS LIMITED |
---|---|---|
Company Number | : | 11118189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2017 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom, SK9 3RN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Secretary | 19 December 2017 | Active |
Inside Pets At Home, Whitwick Retail Park, Whitwick Road, Coalville, United Kingdom, LE67 3JN | Director | 28 October 2019 | Active |
Inside Pets At Home, Whitwick Retail Park, Whitwick Road, Coalville, United Kingdom, LE67 3JN | Director | 28 October 2019 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 19 December 2017 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 28 October 2019 | Active |
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH | Director | 30 November 2018 | Active |
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH | Director | 23 May 2019 | Active |
Vet Group, Manor Barn, Kingston Lisle Business Centre, Kingston Lisle, Wantage, Oxon, United Kingdom, OX12 9QX | Director | 19 December 2017 | Active |
Companion Care (Services) Limited | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Change account reference date company current extended. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Capital | Capital allotment shares. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint corporate director company with name date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.