Borehamwood Vets4pets Limited

DataGardener
borehamwood vets4pets limited
live
Micro

Borehamwood Vets4pets Limited

09319066Private Limited With Share Capital

Epsom Avenue, Stanley Green Trading Estate, Handforth, SK93RN
Incorporated

19/11/2014

Company Age

11 years

Directors

3

Employees

6

SIC Code

75000

Risk

low risk

Company Overview

Registration, classification & business activity

Borehamwood Vets4pets Limited (09319066) is a private limited with share capital incorporated on 19/11/2014 (11 years old) and registered in handforth, SK93RN. The company operates under SIC code 75000 - veterinary activities.

Borehamwood vets4pets limited is a veterinary company based out of epsom avenue stanley green trading estate, handforth, united kingdom.

Private Limited With Share Capital
SIC: 75000
Micro
Incorporated 19/11/2014
SK93RN
6 employees

Financial Overview

Total Assets

£73.3K

Liabilities

£117.2K

Net Assets

£-43.9K

Turnover

£465.8K

Cash

£971

Key Metrics

6

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2025
Legacy
Category:Accounts
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Legacy
Category:Other
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-12-2024
Legacy
Category:Accounts
Date:30-12-2024
Legacy
Category:Other
Date:30-12-2024
Legacy
Category:Other
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-11-2023
Legacy
Category:Accounts
Date:22-11-2023
Legacy
Category:Other
Date:22-11-2023
Legacy
Category:Other
Date:22-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2023
Legacy
Category:Accounts
Date:11-01-2023
Legacy
Category:Other
Date:11-01-2023
Legacy
Category:Other
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2022
Legacy
Category:Accounts
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-04-2021
Legacy
Category:Accounts
Date:12-04-2021
Legacy
Category:Other
Date:12-04-2021
Legacy
Category:Other
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2015
Change Person Director Company
Category:Officers
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Capital Allotment Shares
Category:Capital
Date:09-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-02-2015
Capital Allotment Shares
Category:Capital
Date:06-02-2015
Incorporation Company
Category:Incorporation
Date:19-11-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts27/03/2025

Trading Addresses

Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, Cheshire, SK93RNRegistered

Contact

01367820820
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK93RN