UKBizDB.co.uk

HARROGATE VETS4PETS LIMITED

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

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.

Company Information

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:
  • 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
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary06 December 2001Active
Unit 1 Hookstone Park, Hookstone Chase, Harrogate, United Kingdom, HG2 7DB

Director29 October 2008Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director06 December 2001Active
29 Knox Lane, Harrogate, HG1 3AW

Director13 April 2004Active
6a Rockingham Court, Towton, Tadcaster, LS24 9TL

Director08 November 2005Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director08 November 2005Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director01 October 2002Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director06 December 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type full.

Download
2015-02-02Officers

Change person director company with change date.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Change person director company with change date.

Download
2014-04-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.