UKBizDB.co.uk

VET4LIFE LIMITED

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

This company is commonly known as Vet4life Limited. The company was founded 13 years ago and was given the registration number 07476726. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VET4LIFE LIMITED
Company Number:07476726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Central House, 124 High Street, Hampton Hill, England, TW12 1NS

Director22 December 2010Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director02 August 2018Active
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH

Director02 August 2018Active
Central House, 124 High Street, Hampton Hill, England, TW12 1NS

Director22 December 2010Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:02 August 2018
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Aphra Kendal Alice Brandreth
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Central House, 124 High Street, Hampton Hill, England, TW12 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Matthew Stroud
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Central House, 124 High Street, Hampton Hill, England, TW12 1NS
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 (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
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-03-06Accounts

Change account reference date company previous shortened.

Download
2019-02-01Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with new address.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Address

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

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.