Pet Emergency Treatment Services Limited

DataGardener
pet emergency treatment services limited
live
Small

Pet Emergency Treatment Services Limited

03586933Private Limited With Share Capital

Cvs House Owen Road, Diss, Norfolk, IP224ER
Incorporated

24/06/1998

Company Age

27 years

Directors

3

Employees

88

SIC Code

75000

Risk

very low risk

Company Overview

Registration, classification & business activity

Pet Emergency Treatment Services Limited (03586933) is a private limited with share capital incorporated on 24/06/1998 (27 years old) and registered in norfolk, IP224ER. The company operates under SIC code 75000 - veterinary activities.

Pet emergency treatment services limited is a veterinary company based out of bearsted rd, weavering, kent, united kingdom.

Private Limited With Share Capital
SIC: 75000
Small
Incorporated 24/06/1998
IP224ER
88 employees

Financial Overview

Total Assets

£11.82M

Liabilities

£4.19M

Net Assets

£7.63M

Turnover

£7.29M

Cash

£29.0K

Key Metrics

88

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-02-2026
Legacy
Category:Accounts
Date:17-02-2026
Legacy
Category:Other
Date:17-02-2026
Legacy
Category:Other
Date:17-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-01-2025
Legacy
Category:Accounts
Date:31-01-2025
Legacy
Category:Other
Date:31-01-2025
Legacy
Category:Other
Date:31-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-01-2024
Legacy
Category:Accounts
Date:18-01-2024
Legacy
Category:Other
Date:18-01-2024
Legacy
Category:Other
Date:18-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-12-2022
Legacy
Category:Accounts
Date:09-12-2022
Legacy
Category:Other
Date:09-12-2022
Legacy
Category:Other
Date:09-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-02-2022
Legacy
Category:Accounts
Date:07-02-2022
Legacy
Category:Other
Date:14-01-2022
Legacy
Category:Other
Date:14-01-2022
Legacy
Category:Other
Date:07-12-2021
Legacy
Category:Other
Date:07-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-06-2021
Legacy
Category:Other
Date:13-06-2021
Legacy
Category:Accounts
Date:13-06-2021
Legacy
Category:Other
Date:13-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2021
Change Person Director Company
Category:Officers
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Legacy
Category:Other
Date:12-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2014
Resolution
Category:Resolution
Date:24-10-2014
Capital Allotment Shares
Category:Capital
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2009
Legacy
Category:Accounts
Date:13-07-2009
Legacy
Category:Annual Return
Date:28-05-2009
Legacy
Category:Accounts
Date:23-04-2009
Legacy
Category:Mortgage
Date:06-01-2009
Legacy
Category:Officers
Date:22-10-2008
Resolution
Category:Resolution
Date:22-10-2008
Legacy
Category:Annual Return
Date:16-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2008
Legacy
Category:Annual Return
Date:25-05-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date12/02/2026
Latest Accounts30/06/2025

Trading Addresses

Bearsted Road, Weavering, Maidstone, Kent, ME145EL
Cvs House Owen Road, Diss, Norfolk, IP224ERRegistered

Contact

01622734555
Cvs House Owen Road, Diss, Norfolk, IP224ER