About

Registered Number: 05055601
Date of Incorporation: 25/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

 

Established in 2004, Vets4pets Services Ltd are based in Handforth, it's status at Companies House is "Active". There are 3 directors listed as Vets4pets Limited, Vets4pets Limited, Stonier, Louise for the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 26 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
VETS4PETS LIMITED 26 November 2013 - 1
STONIER, Louise 27 March 2013 26 November 2013 1

Filing History

Document Type Date
CS01 - N/A 20 April 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
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
PSC02 - N/A 04 April 2018
PSC07 - N/A 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 06 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 28 February 2014
MR01 - N/A 22 February 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP04 - Appointment of corporate secretary 09 December 2013
AP02 - Appointment of corporate director 09 December 2013
AP02 - Appointment of corporate director 09 December 2013
AD01 - Change of registered office address 15 May 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP03 - Appointment of secretary 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 25 March 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 March 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 02 March 2006
363a - Annual Return 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
AA - Annual Accounts 08 September 2004
225 - Change of Accounting Reference Date 15 April 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Outstanding

N/A

Debenture 02 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.