Denton
England And Wales
M34 6DB
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Mr Abdul Jalil Khan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds West Yorkshire LS13 4BN |
Website | vets4pets.eu.com |
---|
Registered Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Stephen John Lindop 50.00% Ordinary A |
---|---|
50 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £266,173 |
Gross Profit | £213,174 |
Net Worth | -£244,289 |
Cash | £250 |
Current Liabilities | £177,659 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
14 January 2013 | Delivered on: 17 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, 31 atockport road, manchester, t/no: MAN198621 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 November 2023 | Total exemption full accounts made up to 30 March 2023 (9 pages) |
---|---|
4 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
16 March 2023 | Termination of appointment of Stephen John Lindop as a director on 8 March 2023 (1 page) |
16 March 2023 | Appointment of Mr Andrew Hendershot as a director on 8 March 2023 (2 pages) |
16 March 2023 | Cessation of Stephen John Lindop as a person with significant control on 8 March 2023 (1 page) |
16 March 2023 | Cessation of Pets at Home Vet Group Limited as a person with significant control on 8 March 2023 (1 page) |
16 March 2023 | Appointment of Vets4Pets (Services) Limited as a director on 8 March 2023 (2 pages) |
16 March 2023 | Appointment of Mrs Sarah Hendershot as a director on 8 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Vets4Pets Limited as a director on 8 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Vets4Pets Limited as a secretary on 8 March 2023 (1 page) |
16 March 2023 | Appointment of Companion Care (Services) Limited as a director on 8 March 2023 (2 pages) |
16 March 2023 | Notification of Companion Care (Services) Limited as a person with significant control on 8 March 2023 (2 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
18 February 2020 | Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 February 2020 | Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
7 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (14 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
30 January 2017 | Director's details changed for Mr Stephen John Lindop on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Stephen John Lindop on 30 January 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
13 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 May 2013 | Registered office address changed from Old School House, Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from Old School House, Lower Town Street, Bramley Leeds Yorkshire LS13 4BN on 15 May 2013 (2 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
11 December 2012 | Termination of appointment of Abdul Khan as a director (1 page) |
11 December 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
11 December 2012 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
11 December 2012 | Appointment of Mr Stephen John Lindop as a director (2 pages) |
11 December 2012 | Appointment of Mr Stephen John Lindop as a director (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed kings norton VETS4PETS LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Change of name with request to seek comments from relevant body (2 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed kings norton VETS4PETS LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
23 September 2010 | Appointment of Mr Abdul Jalil Khan as a director (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 November 2006 | Memorandum and Articles of Association (14 pages) |
2 November 2006 | Memorandum and Articles of Association (14 pages) |
26 October 2006 | Company name changed corstorphine VETS4PETS LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed corstorphine VETS4PETS LIMITED\certificate issued on 26/10/06 (2 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
28 September 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
1 September 2005 | Incorporation (19 pages) |
1 September 2005 | Incorporation (19 pages) |