UKBizDB.co.uk

ADAMSVET - PET CARE LIMITED

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

This company is commonly known as Adamsvet - Pet Care Limited. The company was founded 19 years ago and was given the registration number 05431043. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADAMSVET - PET CARE LIMITED
Company Number:05431043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
16 Field Way, Rainhill, Liverpool, L35 4QB

Secretary20 April 2005Active
19, Church Road, Wavertree, Liverpool, England, L15 9EA

Director08 May 2017Active
19 Church Road, Liverpool, Merseyside, L15 9EA

Director22 March 2011Active
9 Rue Gaston Grinbaum, Vieneux Sur Seine, France,

Director28 December 2007Active
The Nine Elms, Knowsley Lane, Prescot, Liverpool, L34 4AH

Director20 April 2005Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director03 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director03 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:03 July 2019
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nich Richard Ballantyne Adams
Notified on:04 October 2017
Status:Active
Date of birth:October 1975
Nationality:British
Address:19 Church Road, Merseyside, L15 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Change account reference date company current extended.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-14Accounts

Change account reference date company previous shortened.

Download
2019-07-08Address

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

Download

Copyright © 2024. All rights reserved.