Company NameBradford Vets4Pets Limited
Company StatusDissolved
Company Number07687345
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH
Director NameVets4Pets Limited (Corporation)
StatusClosed
Appointed29 June 2011(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusClosed
Appointed29 June 2011(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Director NameMr Abdul Jalil Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY
Director NameAndrei Balta
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompanion Care Isambard House
Fire Fly Avenue
Churchward
Swindon
SN2 2EH
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsambard House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EH

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

Shareholders

50 at £1Vets4pets LTD
50.00%
Ordinary B
50 at £1Vets4pets Uk LTD
50.00%
Ordinary A

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 February 2020Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2019Change of details for a person with significant control (2 pages)
6 September 2019Change of details for a person with significant control (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
24 May 2019Termination of appointment of Harvey Bertenshaw Ainley as a director on 23 May 2019 (1 page)
24 May 2019Appointment of Ms Jane Balmain as a director on 23 May 2019 (2 pages)
23 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 October 2018Termination of appointment of Andrei Balta as a director on 10 October 2018 (1 page)
18 October 2018Appointment of Mr Harvey Bertenshaw Ainley as a director on 10 October 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
6 February 2017Director's details changed for Andrei Balta on 3 February 2017 (2 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
29 June 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
29 June 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
9 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
2 July 2015Annual return made up to 29 June 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 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
30 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
30 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
3 July 2014Annual return made up to 29 June 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 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
25 April 2014Termination of appointment of Abdul Khan as a director (1 page)
25 April 2014Termination of appointment of Abdul Khan as a director (1 page)
23 April 2014Appointment of Andrei Balta as a director (2 pages)
23 April 2014Appointment of Andrei Balta as a director (2 pages)
17 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
17 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 29 June 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)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
7 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
7 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 June 2011Incorporation (24 pages)
29 June 2011Incorporation (24 pages)