UKBizDB.co.uk

DUDLEY VETS4PETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dudley Vets4pets Limited. The company was founded 17 years ago and was given the registration number 05881212. 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.

Company Information

Name:DUDLEY VETS4PETS LIMITED
Company Number:05881212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Secretary23 February 2021Active
Fisher Street, Dudley Port, Tipton, United Kingdom, DY4 8XE

Director14 July 2008Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director23 February 2021Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary19 July 2006Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director19 July 2006Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director19 July 2006Active

People with Significant Control

Companion Care (Services) Limited
Notified on:23 February 2021
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vets4pets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pets At Home Vet Group Limited, Epsom Avenue, Stanley Green Trading Estate, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Day
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint corporate secretary company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Appoint corporate director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Change person director company with change date.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.