UKBizDB.co.uk

SOLIHULL VETS4PETS LIMITED

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

This company is commonly known as Solihull Vets4pets Limited. The company was founded 11 years ago and was given the registration number 08395091. 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:SOLIHULL VETS4PETS LIMITED
Company Number:08395091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2013
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 2RN

Corporate Secretary26 September 2014Active
Solihull Vets4pets Limited, Inside Pets At Home, Marshall Lake Road, Solihull, United Kingdom, B90 4RB

Director16 January 2019Active
Inside Pets At Home, Unit F Marshall Lake Road, Solihull, West Midlands, United Kingdom, B90 4RB

Director23 April 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director26 September 2014Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director16 January 2019Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Secretary23 April 2014Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary08 February 2013Active
Companion Care Manor Farm, Kingston Lisle, Wantage, United Kingdom, OX12 9QX

Director06 April 2014Active
39, Worwood Drive, West Bridgford, Nottingham, United Kingdom, NG2 7LY

Director08 February 2013Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director23 April 2014Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director08 February 2013Active

People with Significant Control

Mr Joshua Mark Bleakley
Notified on:16 January 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Solihull Vets4pets Limited, Inside Pets At Home, Solihull, United Kingdom, B90 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Inside Pets At Home, Unit F Marshall Lake Road, West Midlands, United Kingdom, B90 4RB
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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint corporate director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-03-22Accounts

Change account reference date company current extended.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.