Warning: file_put_contents(c/031eca1053ad90b752cb8685f73966d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/46012ad1c187aaf5c95a3f1edbd05479.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hendon Vets4pets Limited, SK9 3RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HENDON VETS4PETS LIMITED

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

This company is commonly known as Hendon Vets4pets Limited. The company was founded 9 years ago and was given the registration number 09108619. 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:HENDON VETS4PETS LIMITED
Company Number:09108619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2014
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 Secretary26 September 2014Active
Vets4pets Inside Pets At Home, Unit 1, Silk Bridge Retail Park, Hendon, United Kingdom, NW9 7TH

Director03 July 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director26 September 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Secretary30 June 2014Active
Companion Care Manor Farm, Kingston Lisle, Wantage, United Kingdom, OX12 9QX

Director30 June 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director30 June 2014Active

People with Significant Control

Companion Care (Services) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pavel Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
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

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 (6 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type small.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type full.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Officers

Appoint corporate secretary company with name date.

Download
2014-11-06Officers

Appoint corporate director company with name date.

Download
2014-10-24Officers

Termination director company with name termination date.

Download
2014-10-24Officers

Termination secretary company with name termination date.

Download
2014-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-08Capital

Capital allotment shares.

Download
2014-08-07Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.