This company is commonly known as Harrogate Vets4pets Limited. The company was founded 22 years ago and was given the registration number 04335411. 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 | : | HARROGATE VETS4PETS LIMITED |
---|---|---|
Company Number | : | 04335411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2001 |
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 |
---|---|---|---|
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 06 December 2001 | Active |
Unit 1 Hookstone Park, Hookstone Chase, Harrogate, United Kingdom, HG2 7DB | Director | 29 October 2008 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 06 December 2001 | Active |
29 Knox Lane, Harrogate, HG1 3AW | Director | 13 April 2004 | Active |
6a Rockingham Court, Towton, Tadcaster, LS24 9TL | Director | 08 November 2005 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 08 November 2005 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 01 October 2002 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 06 December 2001 | Active |
Vets4pets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Vets4pets Support Centr, Les Merriennes Road, Guernsey, Guernsey, GY4 6NS |
Nature of control | : |
|
Dr Leigh-Anne Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | 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 |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | 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 |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | 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 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type full. | Download |
2015-02-02 | Officers | Change person director company with change date. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Officers | Change person director company with change date. | Download |
2014-04-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.