This company is commonly known as Vethelpdirect.com Ltd. The company was founded 18 years ago and was given the registration number 05710161. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | VETHELPDIRECT.COM LTD |
---|---|---|
Company Number | : | 05710161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wey Court West, Union Road, Farnham, England, GU9 7PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 727, Frogmore, Fareham, United Kingdom, PO14 9QT | Director | 22 September 2022 | Active |
PO BOX 727, Frogmore, Fareham, United Kingdom, PO14 9QT | Director | 15 February 2006 | Active |
PO BOX 727 Frogmore, Fareham, United Kingdom, PO14 9QT | Director | 22 September 2022 | Active |
Prospect House, 50 Leigh Road, Eastleigh, England, SO50 9DT | Secretary | 15 March 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 15 February 2006 | Active |
PO BOX 727, Frogmore, Fareham, United Kingdom, PO14 9QT | Director | 14 January 2020 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 15 February 2006 | Active |
Digital Petcare Uk Limited | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wey Court West, Union Road, Farnham, England, GU9 7PT |
Nature of control | : |
|
Mrs Susannah Jane Samuel | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prospect House, 50 Leigh Road, Eastleigh, England, SO50 9DT |
Nature of control | : |
|
Mr Paul Christopher Bristow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prospect House, 50 Leigh Road, Eastleigh, England, SO50 9DT |
Nature of control | : |
|
Mrs Susannah Jane Samuel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prospect House, 50 Leigh Road, Eastleigh, England, SO50 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Gazette | Gazette filings brought up to date. | Download |
2024-05-07 | Gazette | Gazette notice compulsory. | Download |
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-27 | Capital | Capital name of class of shares. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.