UKBizDB.co.uk

HARTLEPOOL VETS4PETS LIMITED

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

This company is commonly known as Hartlepool Vets4pets Limited. The company was founded 20 years ago and was given the registration number 04939397. 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:HARTLEPOOL VETS4PETS LIMITED
Company Number:04939397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2003
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
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Secretary10 August 2018Active
Inside Pets At Home, Princess Gate Retail Park, Catterick Garrison, United Kingdom, DL9 3EN

Director10 August 2018Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director10 August 2018Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director10 August 2018Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director10 August 2018Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary21 October 2003Active
Unit 2, Belle Vue Neighbourhood, Hartlepool, United Kingdom, TS25 1QF

Director08 September 2008Active
Unit 2, Belle Vue Neighbourhood, Hartlepool, United Kingdom, TS25 1QF

Director07 February 2011Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director21 October 2003Active
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN

Corporate Director07 February 2011Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director21 October 2003Active

People with Significant Control

Companion Care (Services) Limited
Notified on:10 August 2018
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
V4p (Hartlepool) Newco Limited
Notified on:10 August 2018
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
Mr Gert Frederik Briers
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:South African
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
Vets4pets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, 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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-11Resolution

Resolution.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Officers

Termination secretary company with name termination date.

Download
2018-08-29Officers

Appoint corporate director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint corporate secretary company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.