Company NameMiddleton Vets4Pets Limited
DirectorsDan Stefan Obreja and Vets4Pets Limited
Company StatusActive
Company Number08732059
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Dan Stefan Obreja
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(4 months after company formation)
Appointment Duration10 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressUnit 2 Former Black Bull Public House
Rochdale
Lancashire
England And Wales
M24 2QA
Director NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed15 October 2013(same day as company formation)
Correspondence AddressVets4pets Support Centre
Les Merriennes
St Martins
GY4 6NS
Secretary NameVets4Pets Limited (Corporation)
StatusCurrent
Appointed15 October 2013(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
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Worwood Drive
West Bridgford
Nottingham
Notts
NG2 7LY

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

60 at £1Dan Stefan Obreja
50.00%
Ordinary A
60 at £1Vets4pets LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£261,036
Gross Profit£211,440
Net Worth-£50,208
Cash£165,759
Current Liabilities£94,333

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 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

26 June 2014Delivered on: 26 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in former black bull public house, rochdale road, middleton, manchester M24 2QA land registry no. Tbc.
Outstanding
6 May 2014Delivered on: 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2017Accounts for a small company made up to 30 March 2017 (13 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 March 2016 (14 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 120
(6 pages)
3 August 2015Full accounts made up to 26 March 2015 (14 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 120
(6 pages)
26 June 2014Registration of charge 087320590002 (7 pages)
19 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 61
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 60
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 61
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 60
(3 pages)
20 May 2014Director's details changed for Mr Dan Stefan Obreja on 20 May 2014 (2 pages)
9 May 2014Registration of charge 087320590001 (8 pages)
3 April 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 March 2014Termination of appointment of Abdul Khan as a director (1 page)
14 March 2014Appointment of Mr Dan Stefan Obreja as a director (2 pages)
15 October 2013Incorporation (24 pages)