UKBizDB.co.uk

A. & H. (ROCHESTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. & H. (rochester) Limited. The company was founded 21 years ago and was given the registration number 04599025. The firm's registered office is in WATFORD. You can find them at 4 Sandown Road, Mowat Industrial Estate, Watford, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:A. & H. (ROCHESTER) LIMITED
Company Number:04599025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:4 Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Secretary02 January 2020Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director02 January 2020Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director02 January 2020Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director02 January 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary22 November 2002Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Secretary22 November 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director22 November 2002Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director22 November 2002Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director22 November 2002Active

People with Significant Control

Medivet Group Limited
Notified on:02 January 2020
Status:Active
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrea Susanna
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:Italian
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hilde Alma Vermeersch
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:Belgian
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Accounts

Change account reference date company previous shortened.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.