About

Registered Number: 06959208
Date of Incorporation: 10/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Based in Handforth, Cheshire, Liverpool Os Vets4pets Ltd was established in 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the Liverpool Os Vets4pets Ltd. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNIGAN, Brendan Thomas 15 March 2019 15 March 2019 1
BRANNIGAN, Margaret Clare 27 November 2009 15 March 2019 1
VETS4PETS LIMITED 10 July 2009 15 March 2019 1
VETS4PETS VETERINARY GROUP LIMITED 10 July 2009 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
CS01 - N/A 28 August 2019
PSC07 - N/A 15 April 2019
PSC02 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AP04 - Appointment of corporate secretary 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
CH01 - Change of particulars for director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AP02 - Appointment of corporate director 22 March 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 09 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 15 July 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 06 January 2014
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 23 January 2013
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 July 2010
RESOLUTIONS - N/A 09 April 2010
TM01 - Termination of appointment of director 06 April 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 21 December 2009
AA01 - Change of accounting reference date 21 December 2009
NEWINC - New incorporation documents 10 July 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2010 Fully Satisfied

N/A

Debenture 05 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.