About

Registered Number: 04339266
Date of Incorporation: 12/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Sheffield Vets4pets Ltd was founded on 12 December 2001 with its registered office in Handforth, Cheshire. Williams, Thomas Rhys, Briggs, Sally Elizabeth are the current directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Thomas Rhys 22 June 2011 - 1
BRIGGS, Sally Elizabeth 22 June 2011 18 October 2013 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 08 January 2019
PSC02 - N/A 04 April 2018
PSC07 - N/A 29 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 30 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 December 2014
AAMD - Amended Accounts 13 May 2014
RESOLUTIONS - N/A 29 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 December 2013
RESOLUTIONS - N/A 18 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 12 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 16 December 2011
SH01 - Return of Allotment of shares 02 November 2011
SH01 - Return of Allotment of shares 02 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 02 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 02 November 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
TM01 - Termination of appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 15 June 2010
RESOLUTIONS - N/A 31 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 10 September 2003
363a - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
225 - Change of Accounting Reference Date 30 September 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2011 Outstanding

N/A

Debenture 07 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.