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.
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 | : |
|
Registered Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Secretary | 23 February 2021 | Active |
Fisher Street, Dudley Port, Tipton, United Kingdom, DY4 8XE | Director | 14 July 2008 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 23 February 2021 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 19 July 2006 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 19 July 2006 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 19 July 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Appoint corporate director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.