-
CARDIFF NEWPORT ROAD VETS4PETS LIMITED - Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
Company Information
- Company registration number
- 08998802
- 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
- NIKISI, Rudo, Dr
- COMPANION CARE (SERVICES) LIMITED
- Company secretaries
- COMPANION CARE (SERVICES) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-15
- Age Of Company 2014-04-15 10 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- Dr Rudo Nikisi
- -
- Companion Care (Services) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-30
- Annual Return
- Due Date: 2025-05-15
- Last Date: 2024-05-01
-
CARDIFF NEWPORT ROAD VETS4PETS LIMITED Company Description
- CARDIFF NEWPORT ROAD VETS4PETS LIMITED is a ltd registered in United Kingdom with the Company reg no 08998802. Its current trading status is "live". It was registered 2014-04-15. It has declared SIC or NACE codes as "75000". It has 2 directors and 1 secretary.It can be contacted at Epsom Avenue .
Get CARDIFF NEWPORT ROAD VETS4PETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cardiff Newport Road Vets4Pets Limited - Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
- 2014-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CARDIFF NEWPORT ROAD 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 2024
-
confirmation-statement-with-no-updates (2024-05-07) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-08) - AA
-
confirmation-statement-with-no-updates (2023-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-20) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-05) - CS01
-
mortgage-satisfy-charge-full (2022-08-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-01-02) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-13) - AA
-
confirmation-statement-with-no-updates (2021-05-11) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-12) - AP01
-
notification-of-a-person-with-significant-control (2019-09-12) - PSC01
-
termination-director-company-with-name-termination-date (2019-09-12) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-12) - PSC07
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-small (2019-01-09) - AA
-
accounts-with-accounts-type-small (2019-12-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-04) - AA
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
change-person-director-company-with-change-date (2017-02-02) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-01-16) - AA01
-
accounts-with-accounts-type-full (2015-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-06) - MR01
-
capital-allotment-shares (2015-01-19) - SH01
-
capital-allotment-shares (2015-01-16) - SH01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-13) - TM02
-
appoint-corporate-director-company-with-name-date (2014-11-11) - AP02
-
appoint-corporate-secretary-company-with-name-date (2014-11-11) - AP04
-
termination-director-company-with-name-termination-date (2014-10-24) - TM01
-
appoint-person-director-company-with-name (2014-06-10) - AP01
-
incorporation-company (2014-04-15) - NEWINC
-
termination-director-company-with-name (2014-06-10) - TM01