UKBizDB.co.uk

PRESTON VETS4PETS LIMITED

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

This company is commonly known as Preston Vets4pets Limited. The company was founded 18 years ago and was given the registration number 05812639. 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:PRESTON VETS4PETS LIMITED
Company Number:05812639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
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
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Secretary11 August 2022Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director08 March 2023Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director11 August 2022Active
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN

Corporate Director01 February 2013Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary10 May 2006Active
21, St Andrews Road North, Lytham St Annes On Sea, United Kingdom, FY8 2JF

Director19 January 2009Active
9 Hall Road, Penworthham, Preston, PR1 9JL

Director02 January 2007Active
90, Moor Lane, Preston, United Kingdom, PR11 1JQ

Director01 February 2013Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director10 May 2006Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director19 January 2009Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director10 May 2006Active

People with Significant Control

Companion Care (Services) Limited
Notified on:11 August 2022
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Graham Harrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:21, St. Andrews Road North, Lytham St. Annes, United Kingdom, FY8 2JF
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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-08-11Officers

Appoint corporate director company with name date.

Download
2022-08-11Officers

Appoint corporate secretary company with name date.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Capital

Capital allotment shares.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.