This company is commonly known as Newport Vets4pets Limited. The company was founded 16 years ago and was given the registration number 06492389. 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 | : | NEWPORT VETS4PETS LIMITED |
---|---|---|
Company Number | : | 06492389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2008 |
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 |
---|---|---|---|
Unit 2b, 156-160 Cardiff Road, Newport, United Kingdom, NP20 3AE | Director | 22 December 2020 | Active |
Unit 2b, 156-160 Cardiff Road, Newport, NP20 3AE | Director | 14 February 2008 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 22 December 2020 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 22 December 2020 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 04 February 2008 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 04 February 2008 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 04 February 2008 | Active |
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 | : |
|
Mr Paul Anthony Mccarthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Unit 2b, 156-160 Cardiff Road, Newport, United Kingdom, NP20 3AE |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Appoint corporate director company with name date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Appoint corporate director company with name date. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.