About

Registered Number: 07277944
Date of Incorporation: 08/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Having been setup in 2010, Glasgow Forge Vets4pets Ltd are based in Handforth in Cheshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFERTY, Struan John 20 January 2015 - 1
VETS4PETS LIMITED 08 June 2010 20 January 2015 1
Secretary Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 08 June 2010 20 January 2015 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 14 June 2016
MR01 - N/A 19 April 2016
AA01 - Change of accounting reference date 03 March 2016
AA - Annual Accounts 02 September 2015
MR01 - N/A 04 August 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 08 June 2015
CERTNM - Change of name certificate 24 April 2015
RESOLUTIONS - N/A 06 March 2015
CONNOT - N/A 06 March 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP04 - Appointment of corporate secretary 09 February 2015
AP02 - Appointment of corporate director 09 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 16 December 2011
AA01 - Change of accounting reference date 07 November 2011
AR01 - Annual Return 24 June 2011
NEWINC - New incorporation documents 08 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

A registered charge 29 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.