UKBizDB.co.uk

VET-TECH SOLUTIONS LIMITED

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

This company is commonly known as Vet-tech Solutions Limited. The company was founded 22 years ago and was given the registration number 04225696. The firm's registered office is in ALTRINCHAM. You can find them at C/o Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:VET-TECH SOLUTIONS LIMITED
Company Number:04225696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, Cheshire, England, WA14 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 Daneside Business Park, River Dane Road, Congleton, England, CW12 1UN

Secretary06 April 2015Active
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN

Director27 September 2001Active
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN

Director27 September 2001Active
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN

Director27 September 2001Active
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN

Director27 September 2001Active
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN

Director27 September 2001Active
Unit 17, Daneside Business Park, River Dane Road, Congleton, Great Britain, CW12 1UN

Secretary27 September 2001Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Secretary31 May 2001Active
Unit 17, Daneside Business Park, River Dane Road, Congleton, CW12 1UN

Director27 September 2001Active
Morton Fisher Solicitors, 5 Centre Court Vine Lane, Halesowen, B63 3EB

Director18 January 2002Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Director31 May 2001Active

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 (7 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
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-23Officers

Change person director company with change date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Address

Change registered office address company with date old address new address.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Appoint person secretary company with name date.

Download
2015-11-20Officers

Termination secretary company with name termination date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Officers

Termination director company with name termination date.

Download
2015-04-30Capital

Capital cancellation shares.

Download
2015-04-30Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.