UKBizDB.co.uk

NORTHAMPTON VETS4PETS LIMITED

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

This company is commonly known as Northampton Vets4pets Limited. The company was founded 19 years ago and was given the registration number 05245570. 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:NORTHAMPTON VETS4PETS LIMITED
Company Number:05245570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
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 Secretary29 September 2004Active
Northampton Vets4pets Limited, 139 St James Road, Northampton, United Kingdom, NN5 5LE

Director29 November 2011Active
139, St James Road, Northampton, United Kingdom, NN5 5LE

Director21 August 2009Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director29 September 2004Active
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN

Corporate Director29 November 2011Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director29 September 2004Active

People with Significant Control

Vets4pets Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Louise Millington
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
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 (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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type small.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Change person director company with change date.

Download
2017-01-25Officers

Change person director company with change date.

Download
2017-01-25Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Mortgage

Mortgage satisfy charge full.

Download
2015-12-09Mortgage

Mortgage satisfy charge full.

Download
2015-11-14Accounts

Accounts with accounts type full.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.