UKBizDB.co.uk

TILEHURST VETS4PETS LIMITED

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

This company is commonly known as Tilehurst Vets4pets Limited. The company was founded 7 years ago and was given the registration number 10573329. 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:TILEHURST VETS4PETS LIMITED
Company Number:10573329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
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, United Kingdom, SK9 3RN
Country Origin:UNITED KINGDOM
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 Secretary19 January 2017Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director08 January 2024Active
Inside Pets At Home, 10 Brunel Retail Park, Basingstoke Road, Reading, United Kingdom, RG2 0HB

Director20 February 2017Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director19 January 2017Active
Companion Care, Isambard House, Fire Fly Avenue, Churchward, United Kingdom, SN2 2EH

Director19 January 2017Active

People with Significant Control

Hassan Salamian
Notified on:23 March 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Inside Pets At Home, 10 Brunel Retail Park, Reading, United Kingdom, RG2 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Companion Care (Services) Limited
Notified on:19 January 2017
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

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
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-14Accounts

Change account reference date company current extended.

Download
2017-03-24Capital

Capital allotment shares.

Download
2017-03-23Capital

Capital allotment shares.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.