UKBizDB.co.uk

WAKEFIELD VETS4PETS LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary01 August 2001Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director22 December 2022Active
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director01 August 2001Active
7 The Green, Thurstonland, Huddersfield, HD4 6XE

Director17 July 2006Active
Inside Pets At Home, Unit 3 Westgate Retail And Leisure Park, Ings Road, Wakefield, United Kingdom, WF2 9SD

Director12 December 2001Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director17 July 2006Active
Les Rosiers, Doyle Road, St Peter Port, GY1 1RG

Corporate Director01 August 2001Active
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN

Corporate Director02 August 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-16Officers

Change person director company with change date.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-12-07Mortgage

Mortgage satisfy charge full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.