Prenton
Merseyside
CH42 8PG
Wales
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(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 July 2008(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Director Name | Vets4Pets Veterinary Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN |
Website | www.vets4pets.com |
---|---|
Telephone | 01367 820820 |
Telephone region | Faringdon |
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 |
Year | 2013 |
---|---|
Net Worth | -£8,000 |
Cash | £61,000 |
Current Liabilities | £104,000 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
25 November 2009 | Delivered on: 9 December 2009 Satisfied on: 9 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1,374-379 woodchurch road prenton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Fully Satisfied |
---|---|
9 September 2008 | Delivered on: 16 September 2008 Satisfied on: 9 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (8 pages) |
---|---|
6 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (14 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
20 January 2017 | Director's details changed for Mr Matthew Guy Pope on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Matthew Guy Pope on 20 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 2 in full (2 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (15 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 January 2015 | Accounts for a small company made up to 27 March 2014 (14 pages) |
13 January 2015 | Accounts for a small company made up to 27 March 2014 (14 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Registered office address changed from Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom 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 United Kingdom on 15 May 2013 (2 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 June 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
6 April 2010 | Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 September 2008 | Director appointed matthew guy pope (1 page) |
22 September 2008 | Director appointed matthew guy pope (1 page) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
29 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
1 July 2008 | Incorporation (17 pages) |
1 July 2008 | Incorporation (17 pages) |