This company is commonly known as Newton Abbot Vets4pets Limited. The company was founded 10 years ago and was given the registration number 08959179. 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 | : | NEWTON ABBOT VETS4PETS LIMITED |
---|---|---|
Company Number | : | 08959179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
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, Handforth, SK9 3RN | Corporate Secretary | 26 September 2014 | Active |
Inside Pets At Home Unit 2 Kingsteignton Rerail Pa, Newton Road, Kingsteignton, Newton Abbot, United Kingdom, TA12 3SB | Director | 30 April 2014 | Active |
Inside Pets At Home Unit 2 Kingsteignton Rerail Pa, Newton Road, Kingsteignton, Newton Abbot, United Kingdom, TA12 3SB | Director | 14 December 2015 | Active |
C/O Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 26 September 2014 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 14 December 2015 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Secretary | 26 March 2014 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Secretary | 19 June 2014 | Active |
Companion Care Manor Farm, Kingston Lisle, Wantage, United Kingdom, OX12 9QX | Director | 26 March 2014 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 26 March 2014 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 19 June 2014 | Active |
Companion Care (Services) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Mr Christopher James Spencer Hawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Inside Pets At Home Unit 2 Kingsteignton Rerail Pa, Newton Road, Newton Abbot, United Kingdom, TA12 3SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type full. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Officers | Appoint corporate director company with name date. | Download |
2015-12-17 | Officers | Appoint person director company with name date. | Download |
2015-11-14 | Accounts | Accounts with accounts type full. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-10 | Officers | Appoint corporate director company with name date. | Download |
2014-11-10 | Officers | Appoint corporate secretary company with name date. | Download |
2014-10-24 | Officers | Termination director company with name termination date. | Download |
2014-10-24 | Officers | Termination secretary company with name termination date. | Download |
2014-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.