UKBizDB.co.uk

ALNORTHUMBRIA VETERINARY PRACTICE LTD

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

This company is commonly known as Alnorthumbria Veterinary Practice Ltd. The company was founded 15 years ago and was given the registration number 06841254. 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:ALNORTHUMBRIA VETERINARY PRACTICE LTD
Company Number:06841254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 March 2009
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

Director01 August 2018Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary30 September 2015Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

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

Secretary25 January 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary28 September 2017Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
Holtby Manor, Stamford Bridge Road, Dunnington, York, England, YO19 5LL

Corporate Secretary10 March 2009Active
Dene House, Bilton Banks, Alnwick, United Kingdom, NE66 2HQ

Director10 March 2009Active
1, Vinces Road, Diss, England, IP22 4AY

Director06 April 2010Active
1, Vinces Road, Diss, England, IP22 4AY

Director06 April 2010Active
27, Morwick Road, Warkworth, Morpeth, United Kingdom, NE65 0TQ

Director10 March 2009Active
1, Vinces Road, Diss, England, IP22 4AY

Director06 April 2012Active
Wingfield, Hillside, Rothbury, Morpeth, United Kingdom, NE65 7YG

Director10 March 2009Active
Rayburn Cottage, Physic Lane, Thropton, Morpeth, United Kingdom, NE65 7HU

Director10 March 2009Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director30 September 2015Active
Elmhurst, Alnmouth Road, Alnwick, United Kingdom, NE66 2PR

Director10 March 2009Active
Stable Cottage, Newmoor Hall, Longframlington, Morpeth, United Kingdom, NE65 8EQ

Director10 March 2009Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director30 September 2015Active
Kincraig, Percy Terrace, Alnwick, United Kingdom, NE66 2AJ

Director10 March 2009Active
North Wing, Bolton Hall, Bolton, Alnwick, United Kingdom, NE66 2EE

Director10 March 2009Active
Nether House, Prudhoe Street, Alnwick, United Kingdom, NE66 1PZ

Director10 March 2009Active

People with Significant Control

Cvs (Uk) Limited
Notified on:06 April 2016
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
  • 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
2021-09-08Gazette

Gazette dissolved liquidation.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-06-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Address

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

Download
2020-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-02Resolution

Resolution.

Download
2020-10-02Insolvency

Liquidation voluntary declaration of solvency.

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
2020-02-27Accounts

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
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Appoint person secretary company with name date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.