Active
Company Information for NORTH TYNESIDE VETS4PETS LIMITED
Epsom Avenue, Stanley Green Trading Estate, Handforth, CHESHIRE, SK9 3RN,
|
Company Registration Number
07220745
Private Limited Company
Active |
Company Name | |
---|---|
NORTH TYNESIDE VETS4PETS LIMITED | |
Legal Registered Office | |
Epsom Avenue Stanley Green Trading Estate Handforth CHESHIRE SK9 3RN Other companies in SK9 | |
Company Number | 07220745 | |
---|---|---|
Company ID Number | 07220745 | |
Date formed | 2010-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-28 | |
Account next due | 2025-12-31 | |
Latest return | 2024-05-01 | |
Return next due | 2025-05-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB230467625 |
Last Datalog update: | 2024-09-24 16:57:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VETS4PETS LIMITED |
||
FRANCES JANE ALLAN |
||
VETS4PETS LIMITED |
||
VETS4PETS VETERINARY GROUP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAISY MARGARET ADELAIDE CLARKE |
Director | ||
ABDUL JALIL KHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORPETH VETS4PETS LIMITED | Director | 2016-07-19 | CURRENT | 2016-05-27 | Active | |
PETERBOROUGH VETS4PETS LIMITED | Director | 2014-02-13 | CURRENT | 2010-04-23 | Active | |
WASHINGTON VETS4PETS LIMITED | Director | 2013-12-19 | CURRENT | 2013-02-13 | Active | |
CHADWELL HEATH VETS4PETS LIMITED | Director | 2013-12-16 | CURRENT | 2013-02-22 | Active | |
SIDCUP VETS4PETS LIMITED | Director | 2013-12-12 | CURRENT | 2012-08-21 | Active | |
SUTTON IN ASHFIELD VETS4PETS LIMITED | Director | 2013-12-11 | CURRENT | 2013-10-14 | Active | |
VETS 4 PETS LIMITED | Director | 2013-11-26 | CURRENT | 2000-03-06 | Dissolved 2017-01-17 | |
VETS FOR PETS LIMITED | Director | 2013-11-26 | CURRENT | 2005-04-21 | Dissolved 2017-01-17 | |
VETS4PETS GB LIMITED | Director | 2013-11-26 | CURRENT | 2001-12-12 | Dissolved 2017-01-17 | |
KESTREL DEBT RECOVERY LIMITED | Director | 2013-11-26 | CURRENT | 2005-06-22 | Dissolved 2017-01-17 | |
VETS4PETS UK LIMITED | Director | 2013-11-26 | CURRENT | 2000-03-06 | Active | |
VETS4PETS SERVICES LIMITED | Director | 2013-11-26 | CURRENT | 2004-02-25 | Active | |
WALTON VALE VETS4PETS LIMITED | Director | 2013-09-18 | CURRENT | 2013-02-13 | Active | |
PRESTON VETS4PETS LIMITED | Director | 2013-02-01 | CURRENT | 2006-05-10 | Active | |
KIDDERMINSTER VETS4PETS LIMITED | Director | 2012-11-09 | CURRENT | 2010-05-14 | Active | |
EASTWOOD VETS4PETS LIMITED | Director | 2012-08-29 | CURRENT | 2011-02-03 | Active | |
OADBY VETS4PETS LIMITED | Director | 2012-08-29 | CURRENT | 2003-10-22 | Active | |
RUGBY VETS4PETS LIMITED | Director | 2012-08-29 | CURRENT | 2011-06-02 | Active | |
CLEVELEYS VETS4PETS LIMITED | Director | 2012-05-10 | CURRENT | 2012-04-13 | Active | |
MAIDSTONE VETS4PETS LIMITED | Director | 2012-04-30 | CURRENT | 2004-07-06 | Active | |
BEARSDEN VETS4PETS LIMITED | Director | 2012-01-25 | CURRENT | 2011-09-20 | Active | |
HEMEL HEMPSTEAD VETS4PETS LIMITED | Director | 2012-01-18 | CURRENT | 2011-09-02 | Active | |
ABTW LIMITED | Director | 2011-12-29 | CURRENT | 2011-07-22 | Active | |
NORTHAMPTON VETS4PETS LIMITED | Director | 2011-11-29 | CURRENT | 2004-09-29 | Active | |
QUINTON VETS4PETS LIMITED | Director | 2011-11-21 | CURRENT | 2011-01-21 | Active | |
LYTHAM VETS4PETS LIMITED | Director | 2011-06-20 | CURRENT | 2011-02-17 | Active | |
HARTLEPOOL VETS4PETS LIMITED | Director | 2011-02-07 | CURRENT | 2003-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
28/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
25/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 25/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES | |
AA | 26/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VETS4PETS LIMITED | |
TM02 | Termination of appointment of Vets4Pets Limited on 2020-09-02 | |
AP04 | Appointment of Companion Care (Services) Limited as company secretary on 2020-09-02 | |
AP02 | Appointment of Companion Care (Services) Limited as director on 2020-09-02 | |
PSC02 | Notification of Companion Care (Services) Limited as a person with significant control on 2020-09-02 | |
PSC07 | CESSATION OF PETS AT HOME VET GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VETS4PETS VETERINARY GROUP LIMITED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
PSC02 | Notification of Pets at Home Vet Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF VETS4PETS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/17 | |
PSC04 | Change of details for Ms France Jane Allan as a person with significant control on 2016-08-31 | |
CH01 | Director's details changed for Ms France Jane Allan on 2016-08-31 | |
PSC04 | Change of details for Ms Frances Jane Allen as a person with significant control on 2016-08-31 | |
CH01 | Director's details changed for Ms Frances Jane Allen on 2016-08-31 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JANE ALLEN / 03/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JANE ALLEN / 03/02/2017 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/16 | |
CH01 | Director's details changed for Ms Frances Jane Gray on 2016-08-31 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 08/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAISY MARGARET ADELAIDE CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 26/03/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/14 | |
RES13 | APPROVAL BY MEMBER 31/03/2014 | |
RES01 | ADOPT ARTICLES 29/04/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/13 FROM Old School House Lower Town Street Bramley Leeds Yorkshire LS13 4BN United Kingdom | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP02 | CORPORATE DIRECTOR APPOINTED VETS4PETS VETERINARY GROUP LIMITED | |
AP01 | DIRECTOR APPOINTED MRS DAISY MARGARET ADELAIDE CLARKE | |
AR01 | 12/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 12/04/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL KHAN | |
AP01 | DIRECTOR APPOINTED MS FRANCES JANE GRAY | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED OF A LIFE POLICY TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as NORTH TYNESIDE VETS4PETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |