UKBizDB.co.uk

HUDDERSFIELD VETS4PETS LIMITED

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

This company is commonly known as Huddersfield Vets4pets Limited. The company was founded 14 years ago and was given the registration number 07207906. 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:HUDDERSFIELD VETS4PETS LIMITED
Company Number:07207906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2010
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 Secretary30 March 2010Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director05 January 2023Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director30 March 2010Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director15 March 2022Active
39, Worwood Drive, West Bridgford, Nottingham, United Kingdom, NG2 7LY

Director30 March 2010Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director15 September 2022Active
Haystacks Barn, 3 Pether Hill, West Yorkshire, England, HX4 9GA

Director02 August 2010Active

People with Significant Control

Mrs Julia Osborn
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:144, New Hey Road, Huddersfield, United Kingdom, HD3 4BZ
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:Guernsey
Address:Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS
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
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-12Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.