About

Registered Number: 05812639
Date of Incorporation: 10/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Having been setup in 2006, Preston Vets4pets Ltd has its registered office in Handforth in Cheshire, it's status at Companies House is "Active". The current directors of the business are listed as Harrison, Andrew Graham, Rogerson, James Davie, Mason, Chris John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Andrew Graham 19 January 2009 - 1
ROGERSON, James Davie 01 February 2013 - 1
MASON, Chris John 02 January 2007 26 May 2009 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 11 June 2018
PSC02 - N/A 04 April 2018
PSC07 - N/A 29 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 11 February 2014
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 05 February 2013
AP02 - Appointment of corporate director 05 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 May 2010
RESOLUTIONS - N/A 09 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 18 May 2007
225 - Change of Accounting Reference Date 19 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 November 2011 Outstanding

N/A

Debenture deed 20 October 2011 Outstanding

N/A

Legal charge 05 April 2007 Fully Satisfied

N/A

Debenture 22 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.