This company is commonly known as The Cheshire Pet Medical Centre (sandbach) Limited. The company was founded 17 years ago and was given the registration number 06012378. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory Somerdale, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE CHESHIRE PET MEDICAL CENTRE (SANDBACH) LIMITED |
---|---|---|
Company Number | : | 06012378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory Somerdale, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
Highfield House, Bosley, Macclesfield, SK11 0NZ | Secretary | 28 November 2006 | Active |
Highfield House, Bosley, Macclesfield, SK11 0NZ | Director | 28 November 2006 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 07 June 2019 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 07 June 2019 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
Rune Cottage, 10 Jubilee Villas, Hassall, Sandbach, CW11 4RQ | Director | 28 November 2006 | Active |
Independent Vetcare Limited | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Somerdale, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Edward Jabez Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Highfield House, Smithy Lane, Macclesfield, SK11 0NZ |
Nature of control | : |
|
Mr Cameron Muir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Highfield House, Smithy Lane, Macclesfield, SK11 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Accounts | Change account reference date company current extended. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Accounts | Change account reference date company previous extended. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.