Bristol
BS15 1LT
Director Name | Vets4Pets Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 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 | 18 November 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 | 18 November 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 | Catherine Mary Spence 50.00% Ordinary A |
---|---|
60 at £1 | Vets4pets LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £166,318 |
Gross Profit | £130,684 |
Net Worth | -£142,611 |
Cash | £20,944 |
Current Liabilities | £26,404 |
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 | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in ground floor 247 charlton road, kingswood, bristol BS15 1LT (leasehold) land registry no. BL135545. Outstanding |
---|---|
6 May 2014 | Delivered on: 9 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
7 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 25 March 2021 (8 pages) |
12 January 2021 | Total exemption full accounts made up to 26 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 28 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
9 January 2019 | Accounts for a small company made up to 29 March 2018 (15 pages) |
6 April 2018 | Notification of Pets at Home Vet Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Cessation of Vets4Pets Limited as a person with significant control on 6 April 2016 (1 page) |
15 December 2017 | Accounts for a small company made up to 30 March 2017 (13 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
31 January 2017 | Director's details changed for Miss Catherine Mary Spence on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Miss Catherine Mary Spence on 31 January 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
14 November 2015 | Full accounts made up to 26 March 2015 (14 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
7 July 2014 | Registration of charge 087796610002 (7 pages) |
7 July 2014 | Registration of charge 087796610002 (7 pages) |
9 May 2014 | Registration of charge 087796610001 (9 pages) |
9 May 2014 | Registration of charge 087796610001 (9 pages) |
3 April 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
3 April 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 March 2014 | Appointment of Miss Catherine Mary Spence as a director (3 pages) |
14 March 2014 | Appointment of Miss Catherine Mary Spence as a director (3 pages) |
12 March 2014 | Termination of appointment of Abdul Khan as a director (1 page) |
12 March 2014 | Termination of appointment of Abdul Khan as a director (1 page) |
18 November 2013 | Incorporation
|
18 November 2013 | Incorporation
|