UKBizDB.co.uk

PORTISHEAD VETS4PETS LIMITED

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

This company is commonly known as Portishead Vets4pets Limited. The company was founded 6 years ago and was given the registration number 10976532. 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:PORTISHEAD VETS4PETS LIMITED
Company Number:10976532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
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, United Kingdom, SK9 3RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Secretary22 September 2017Active
Inside Pets At Home, Unit 4 Wyndham Retail Park, Old Mill Road, Portishead, United Kingdom, BS20 7BX

Director15 January 2018Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director22 September 2017Active
Companion Care, Isambard House, Fire Fly Avenue, Churchward, United Kingdom, SN2 2EH

Director22 September 2017Active

People with Significant Control

Dr Nikolay Kirilov Radev
Notified on:26 February 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Portishead Vets4pets, Inside Pets At Home, Down Close, Bristol, England, BS20 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Companion Care (Services) Limited
Notified on:22 September 2017
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation 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
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

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
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Change account reference date company current extended.

Download
2018-05-08Accounts

Change account reference date company previous shortened.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Capital

Capital allotment shares.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2017-09-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.