This company is commonly known as Hull Vets4pets Limited. The company was founded 22 years ago and was given the registration number 04335439. 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 | : | HULL VETS4PETS LIMITED |
---|---|---|
Company Number | : | 04335439 |
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 |
---|---|---|---|
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Secretary | 23 October 2017 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 23 October 2017 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 23 October 2017 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 23 October 2017 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 23 October 2017 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 06 December 2001 | Active |
136-138, County Road South, Hull, United Kingdom, HU5 5NA | Director | 02 March 2004 | Active |
5 Westcroft, North Newbald, YO43 4TX | Director | 02 March 2004 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 06 December 2001 | 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 |
V4p (Hull) Newco Limited | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Companion Care (Services) Limited | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Vets4pets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Vets4pets Support Centre, Les Merriennes Road, Guernsey, Guernsey, GY4 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | 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 |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Appoint corporate director company with name date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.