This company is commonly known as Filton Vets4pets Limited. The company was founded 21 years ago and was given the registration number 04629293. 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 | : | FILTON VETS4PETS LIMITED |
---|---|---|
Company Number | : | 04629293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2003 |
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 | 30 September 2022 | Active |
Inside Pets At Home, Unit 11a, Shield Retail Centre, Gloucester Road, Filton, United Kingdom, BS34 7BQ | Director | 11 September 2003 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 14 December 2021 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 06 January 2003 | Active |
Les Rosiers, Doyle Road, St. Peter Port, Channel Islands, GY1 1RG | Corporate Director | 06 January 2003 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 06 January 2003 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 11 September 2003 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 11 September 2003 | Active |
Companion Care (Services) Limited | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Pets At Home Vet Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 | : | Guernsey |
Address | : | Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS |
Nature of control | : |
|
Mr Michael John Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inside Pets At Home, Westway House, Somerset, United Kingdom, BS21 6XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Officers | Appoint corporate director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.