BURY VETS4PETS LIMITED
HANDFORTH INVESTMENTS 4 PETS LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3RN

Company number 04335437
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mrs Victoria Elizabeth Riley on 18 January 2017; Director's details changed for Mr Michael Sean Taylor on 18 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BURY VETS4PETS LIMITED are www.buryvets4pets.co.uk, and www.bury-vets4pets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bury Vets4pets Limited is a Private Limited Company. The company registration number is 04335437. Bury Vets4pets Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Bury Vets4pets Limited is Epsom Avenue Stanley Green Trading Estate Handforth Cheshire Sk9 3rn. . VETS4PETS LIMITED is a Secretary of the company. RILEY, Victoria Elizabeth is a Director of the company. TAYLOR, Melissa Nina is a Director of the company. TAYLOR, Michael Sean is a Director of the company. VETS4PETS LIMITED is a Director of the company. VETS4PETS UK LIMITED is a Director of the company. Director BENTLEY, Darren Thomas has been resigned. Director GERRITSEN, Caroline has been resigned. Director PILKINGTON, Michelle has been resigned. Director VETS4PETS SERVICES LIMITED has been resigned. Director VETS4PETS (I.P.) LIMITED has been resigned. Director VETS4PETS SERVICES LIMITED has been resigned. Director VETS4PETS VETERINARY GROUP LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
VETS4PETS LIMITED
Appointed Date: 06 December 2001

Director
RILEY, Victoria Elizabeth
Appointed Date: 08 February 2010
55 years old

Director
TAYLOR, Melissa Nina
Appointed Date: 31 March 2009
47 years old

Director
TAYLOR, Michael Sean
Appointed Date: 05 November 2003
56 years old

Director
VETS4PETS LIMITED
Appointed Date: 06 December 2001

Director
VETS4PETS UK LIMITED
Appointed Date: 01 October 2002

Resigned Directors

Director
BENTLEY, Darren Thomas
Resigned: 08 February 2010
Appointed Date: 05 November 2003
59 years old

Director
GERRITSEN, Caroline
Resigned: 22 March 2016
Appointed Date: 29 July 2010
64 years old

Director
PILKINGTON, Michelle
Resigned: 22 March 2016
Appointed Date: 07 July 2010
41 years old

Director
VETS4PETS SERVICES LIMITED
Resigned: 31 March 2010
Appointed Date: 31 March 2009

Director
VETS4PETS (I.P.) LIMITED
Resigned: 22 March 2016
Appointed Date: 29 July 2010

Director
VETS4PETS SERVICES LIMITED
Resigned: 22 March 2016
Appointed Date: 07 July 2010

Director
VETS4PETS VETERINARY GROUP LIMITED
Resigned: 22 March 2016
Appointed Date: 06 December 2001

Persons With Significant Control

Vets4pets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURY VETS4PETS LIMITED Events

18 Jan 2017
Director's details changed for Mrs Victoria Elizabeth Riley on 18 January 2017
18 Jan 2017
Director's details changed for Mr Michael Sean Taylor on 18 January 2017
22 Dec 2016
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
05 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 57 more events
08 Jul 2003
Company name changed investments 4 pets LIMITED\certificate issued on 08/07/03
16 Jan 2003
Return made up to 06/12/02; full list of members
16 Jan 2003
New director appointed
30 Sep 2002
Accounting reference date extended from 31/12/02 to 31/03/03
06 Dec 2001
Incorporation

BURY VETS4PETS LIMITED Charges

27 January 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 480 manchester road, bury, lancashire. By way of fixed…
9 December 2003
Debenture
Delivered: 15 December 2003
Status: Satisfied on 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…