Company NamePrenton Vets4Pets Limited
DirectorsMatthew Guy Pope and Vets4Pets Limited
Company StatusActive
Company Number06635267
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Matthew Guy Pope
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 374-376 Woodchurch Road
Prenton
Merseyside
CH42 8PG
Wales
Director NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed01 July 2008(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed01 July 2008(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameVets4Pets Veterinary Group Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence AddressOld School House Lower Town Street
Bramley
Leeds
Yorkshire
LS13 4BN

Contact

Websitewww.vets4pets.com
Telephone01367 820820
Telephone regionFaringdon

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,000
Cash£61,000
Current Liabilities£104,000

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Charges

25 November 2009Delivered 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 2008Delivered 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

Filing History

12 January 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (7 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
9 January 2019Accounts for a small company made up to 29 March 2018 (14 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
20 January 2017Director's details changed for Mr Matthew Guy Pope on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Matthew Guy Pope on 20 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 2 in full (2 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
13 January 2015Accounts for a small company made up to 27 March 2014 (14 pages)
13 January 2015Accounts for a small company made up to 27 March 2014 (14 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(20 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval by member 31/03/2014
(20 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
15 May 2013Registered 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 2013Registered 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 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
6 April 2010Termination of appointment of Vets4Pets Veterinary Group Limited as a director (1 page)
9 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 July 2009Return made up to 01/07/09; full list of members (4 pages)
17 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 September 2008Director appointed matthew guy pope (1 page)
22 September 2008Director appointed matthew guy pope (1 page)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
29 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 July 2008Incorporation (17 pages)
1 July 2008Incorporation (17 pages)