This company is commonly known as Swinton Vets4pets Limited. The company was founded 16 years ago and was given the registration number 06547935. 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.
Name | : | SWINTON VETS4PETS LIMITED |
---|---|---|
Company Number | : | 06547935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2008 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 & 2, Westover House, 53b Station Road, Swinton, United Kingdom, M27 6AH | Director | 24 July 2009 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 28 April 2022 | Active |
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 28 March 2008 | Active |
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 28 March 2008 | Active |
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN | Corporate Director | 28 March 2008 | Active |
Companion Care (Services) Limited | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Miss Keely Jane Earl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 1 & 2, Westover House, Swinton, United Kingdom, M27 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-04-28 | Officers | Appoint corporate director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.