Warning: file_put_contents(c/5f9cd07285c46f3c0b8fe9d6e3d3d24f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/aaa0b848c8d0e91f7b1d6320bc9958d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sydenham Vets4pets Limited, SK9 3RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYDENHAM VETS4PETS LIMITED

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

This company is commonly known as Sydenham Vets4pets Limited. The company was founded 10 years ago and was given the registration number 08802574. 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:SYDENHAM VETS4PETS LIMITED
Company Number:08802574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 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, Hanforth, United Kingdom, SK9 3RN

Corporate Secretary04 December 2013Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director07 February 2022Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director04 December 2013Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director01 July 2020Active
Companion Care Manor, Farm, Kingston Lisle, Wantage, United Kingdom, OX12 9QX

Director04 December 2013Active
276a, Sherwood Park Avenue, Sidcup, United Kingdom, DA15 9JN

Director12 December 2013Active
276a, Sherwood Park Avenue, Sidcup, United Kingdom, DA15 9JN

Director12 December 2013Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director12 December 2013Active

People with Significant Control

Dr Katja Frizzera
Notified on:07 February 2022
Status:Active
Date of birth:September 1974
Nationality:Italian
Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN
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:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-21Accounts

Legacy.

Download
2022-03-21Other

Legacy.

Download
2022-03-21Other

Legacy.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.