This company is commonly known as Wakefield Vets4pets Limited. The company was founded 22 years ago and was given the registration number 04262693. 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.
Name | : | WAKEFIELD VETS4PETS LIMITED |
---|---|---|
Company Number | : | 04262693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2001 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 01 August 2001 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 22 December 2022 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 01 August 2001 | Active |
7 The Green, Thurstonland, Huddersfield, HD4 6XE | Director | 17 July 2006 | Active |
Inside Pets At Home, Unit 3 Westgate Retail And Leisure Park, Ings Road, Wakefield, United Kingdom, WF2 9SD | Director | 12 December 2001 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 17 July 2006 | Active |
Les Rosiers, Doyle Road, St Peter Port, GY1 1RG | Corporate Director | 01 August 2001 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 02 August 2001 | Active |
Vets4pets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Wilmslow, England, SK9 3RN |
Nature of control | : |
|
Mr Steven Andrew Hen-Boisen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.