Rochdale
Lancashire
England And Wales
M24 2QA
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2013(same day as company formation) |
Correspondence Address | Vets4pets Support Centre Les Merriennes St Martins GY4 6NS |
Secretary Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2013(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 | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Worwood Drive West Bridgford Nottingham Notts NG2 7LY |
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 |
60 at £1 | Dan Stefan Obreja 50.00% Ordinary A |
---|---|
60 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £261,036 |
Gross Profit | £211,440 |
Net Worth | -£50,208 |
Cash | £165,759 |
Current Liabilities | £94,333 |
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 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
26 June 2014 | Delivered 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 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
---|---|
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 August 2015 | Full accounts made up to 26 March 2015 (14 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
26 June 2014 | Registration of charge 087320590002 (7 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
20 May 2014 | Director's details changed for Mr Dan Stefan Obreja on 20 May 2014 (2 pages) |
9 May 2014 | Registration of charge 087320590001 (8 pages) |
3 April 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
20 March 2014 | Resolutions
|
14 March 2014 | Termination of appointment of Abdul Khan as a director (1 page) |
14 March 2014 | Appointment of Mr Dan Stefan Obreja as a director (2 pages) |
15 October 2013 | Incorporation (24 pages) |