UKBizDB.co.uk

THE VETS' PLACE LIMITED

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

This company is commonly known as The Vets' Place Limited. The company was founded 18 years ago and was given the registration number 05824821. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE VETS' PLACE LIMITED
Company Number:05824821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director19 June 2020Active
The Mash House, Fir Tree Farm, Fir Tree Close, Stretton, Warrington, United Kingdom, WA4 4NA

Secretary05 June 2006Active
The Cottages Regent Road, Altrincham, WA14 1RX

Corporate Secretary22 May 2006Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director07 August 2018Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director07 August 2018Active
The Mash House, Fir Tree Farm, Stretton, Warrington, United Kingdom, WA4 4NA

Director05 June 2006Active
The Mash House, Fir Tree Farm, Fir Tree Close, Stretton, Warrington, United Kingdom, WA4 4NA

Director05 June 2006Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director24 January 2020Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Director22 May 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:07 August 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Alison Hough
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Hough
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.