-
SIDCUP VETS4PETS LIMITED - Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
Company Information
- Company registration number
- 08187232
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Epsom Avenue
- Stanley Green Trading Estate
- Handforth
- Cheshire
- SK9 3RN Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN UK
Management
- Managing Directors
- VETS4PETS LIMITED
- VETS4PETS VETERINARY GROUP LIMITED
- BALMAIN, Jane
- Company secretaries
- VETS4PETS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-21
- Age Of Company 2012-08-21 11 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- -
- Pets At Home Vet Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-28
- Annual Return
- Due Date: 2021-10-15
- Last Date: 2020-10-01
-
SIDCUP VETS4PETS LIMITED Company Description
- SIDCUP VETS4PETS LIMITED is a ltd registered in United Kingdom with the Company reg no 08187232. Its current trading status is "live". It was registered 2012-08-21. It has declared SIC or NACE codes as "75000". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-03-28.It can be contacted at Epsom Avenue .
Get SIDCUP VETS4PETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sidcup Vets4Pets Limited - Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
- 2012-08-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIDCUP VETS4PETS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-02-20) - PSC07
-
termination-director-company-with-name-termination-date (2020-09-08) - TM01
-
notification-of-a-person-with-significant-control (2020-02-20) - PSC02
-
confirmation-statement-with-updates (2020-10-08) - CS01
-
appoint-person-director-company-with-name-date (2020-09-08) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-31) - AA
-
confirmation-statement-with-updates (2019-10-11) - CS01
-
accounts-with-accounts-type-small (2019-01-09) - AA
-
mortgage-satisfy-charge-full (2019-01-04) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-01) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-31) - CH01
-
change-person-director-company-with-change-date (2017-09-21) - CH01
-
accounts-with-accounts-type-small (2017-12-15) - AA
-
confirmation-statement-with-updates (2017-09-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-05) - AA
-
confirmation-statement-with-updates (2016-08-23) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01
-
change-account-reference-date-company-previous-extended (2015-06-24) - AA01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-07-07) - MR01
-
change-account-reference-date-company-previous-shortened (2014-04-17) - AA01
-
resolution (2014-01-09) - RESOLUTIONS
-
appoint-corporate-director-company-with-name (2014-01-08) - AP02
-
appoint-person-director-company-with-name (2014-01-07) - AP01
-
termination-director-company-with-name (2014-01-07) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-15) - AD01
-
accounts-with-accounts-type-dormant (2013-05-07) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-08-21) - AA01
-
incorporation-company (2012-08-21) - NEWINC