This company is commonly known as Halesowen Vets4pets Limited. The company was founded 18 years ago and was given the registration number 05778241. 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 | : | HALESOWEN VETS4PETS LIMITED |
---|---|---|
Company Number | : | 05778241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 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, Hanforth, United Kingdom, SK9 3RN | Corporate Secretary | 09 November 2017 | Active |
Inside Pets At Home, Unit F Marshall Lake Road, Solihull, West Midlands, United Kingdom, B90 4RB | Director | 09 November 2017 | Active |
Vets4pets Halesowen, 123 Stourbridge, Halesowen, United Kingdom, B63 3UA | Director | 16 January 2019 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 09 November 2017 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 09 November 2017 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 11 April 2006 | Active |
123, Stourbridge Road, Halesowen, United Kingdom, B63 3UA | Director | 06 March 2007 | Active |
Halesowen Vets4pets, Limited, 123 Stourbridge Road, Halesowen, United Kingdom, B63 3UA | Director | 21 November 2011 | Active |
Vets4pets Halesowen, 123 Stourbridge, Halesowen, United Kingdom, B63 3UA | Director | 09 November 2017 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 11 April 2006 | Active |
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN | Corporate Director | 21 November 2011 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 11 April 2006 | Active |
V4p (Halesowen) Newco Limited | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Companion Care (Services) Limited | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Hanforth, 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | 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 |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-09 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.