UKBizDB.co.uk

ALCOCK VETERINARY SERVICES LIMITED

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

This company is commonly known as Alcock Veterinary Services Limited. The company was founded 17 years ago and was given the registration number 06203598. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ALCOCK VETERINARY SERVICES LIMITED
Company Number:06203598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Secretary16 August 2021Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director28 November 2019Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director06 December 2018Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director28 November 2019Active
19 Hyndburn Drive, Worsley, Manchester, M28 1XY

Secretary04 April 2007Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary06 December 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary04 April 2007Active
23 Grassmere Drive, Bury, BL9 9GA

Director04 April 2007Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director06 December 2018Active

People with Significant Control

Cvs (Uk) Limited
Notified on:06 December 2018
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaun William Alcock
Notified on:04 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Fryer
Notified on:04 April 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 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
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-21Resolution

Resolution.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2020-10-07Address

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

Download
2020-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-15Accounts

Change account reference date company previous shortened.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.