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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 19 June 2020 | Active |
The Mash House, Fir Tree Farm, Fir Tree Close, Stretton, Warrington, United Kingdom, WA4 4NA | Secretary | 05 June 2006 | Active |
The Cottages Regent Road, Altrincham, WA14 1RX | Corporate Secretary | 22 May 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 07 August 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 07 August 2018 | Active |
The Mash House, Fir Tree Farm, Stretton, Warrington, United Kingdom, WA4 4NA | Director | 05 June 2006 | Active |
The Mash House, Fir Tree Farm, Fir Tree Close, Stretton, Warrington, United Kingdom, WA4 4NA | Director | 05 June 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 24 January 2020 | Active |
The Cottages, Regent Road, Altrincham, WA14 1RX | Corporate Director | 22 May 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | 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 |
2020-06-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-17 | Accounts | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-06-05 | Other | Legacy. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Accounts | Change account reference date company previous extended. | 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 |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.