This company is commonly known as Petcare Veterinary Practice Limited. The company was founded 20 years ago and was given the registration number 04879448. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | PETCARE VETERINARY PRACTICE LIMITED |
---|---|---|
Company Number | : | 04879448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 27 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
15 Poplar Way, Bishopdown, Salisbury, SP1 3GR | Secretary | 27 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 August 2003 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 27 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
15 Poplar Way, Bishopdown, Salisbury, SP1 3GR | Director | 27 August 2003 | Active |
15 Poplar Way, Bishopdown, Salisbury, SP1 3GR | Director | 27 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 August 2003 | Active |
Independent Vetcare Limited | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mrs Maya Mangabhai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Neighbourhood Centre, Sycamore, Salisbury, SP1 3GZ |
Nature of control | : |
|
Mr Sanjay Mangabhai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Neighbourhood Centre, Sycamore, Salisbury, SP1 3GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Accounts | Change account reference date company previous extended. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.