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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17 Daneside Business Park, River Dane Road, Congleton, England, CW12 1UN | Secretary | 06 April 2015 | Active |
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN | Director | 27 September 2001 | Active |
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN | Director | 27 September 2001 | Active |
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN | Director | 27 September 2001 | Active |
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN | Director | 27 September 2001 | Active |
Unit 17 Daneside Business Park, River Dane Road, Congleton, CW12 1UN | Director | 27 September 2001 | Active |
Unit 17, Daneside Business Park, River Dane Road, Congleton, Great Britain, CW12 1UN | Secretary | 27 September 2001 | Active |
The Cottages, Regent Road, Altrincham, WA14 1RX | Corporate Nominee Secretary | 31 May 2001 | Active |
Unit 17, Daneside Business Park, River Dane Road, Congleton, CW12 1UN | Director | 27 September 2001 | Active |
Morton Fisher Solicitors, 5 Centre Court Vine Lane, Halesowen, B63 3EB | Director | 18 January 2002 | Active |
The Cottages, Regent Road, Altrincham, WA14 1RX | Corporate Nominee Director | 31 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-23 | Officers | Change person director company with change date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Appoint person secretary company with name date. | Download |
2015-11-20 | Officers | Termination secretary company with name termination date. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Capital | Capital cancellation shares. | Download |
2015-04-30 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.