This company is commonly known as Alpha Vet International Ltd. The company was founded 20 years ago and was given the registration number 04949082. The firm's registered office is in LIVERPOOL. You can find them at Suite 16 Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ALPHA VET INTERNATIONAL LTD |
---|---|---|
Company Number | : | 04949082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 16 Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF | Director | 22 June 2017 | Active |
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF | Director | 05 November 2003 | Active |
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF | Director | 21 June 2017 | Active |
17, Queen's Gate Mews, London, England, SW7 5QJ | Director | 26 January 2021 | Active |
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, L3 5TF | Director | 16 January 2018 | Active |
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF | Director | 24 May 2018 | Active |
200-202, Muirhead Ave, Liverpool, L13 0BA | Secretary | 05 November 2003 | Active |
4th, Floor 3tc House, 16 Crosby Road North Waterloo, Liverpool, England, L22 0NY | Secretary | 31 October 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 October 2003 | Active |
Mill Leat, West Gomeldon, Salisbury, Uk, SP4 6JY | Director | 29 January 2016 | Active |
3tc House, 16 Crosby Road North, Waterloo, Liverpool, Uk, L22 0NY | Director | 12 January 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 October 2003 | Active |
Dr Lydia Akrigg Brown | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | 4th, Floor 3tc House, Liverpool, L22 0NY |
Nature of control | : |
|
Mr Alexander Leslie John King | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 4th, Floor 3tc House, Liverpool, L22 0NY |
Nature of control | : |
|
Mr Fredric William Mendelsohn | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57g, Randolph Avenue, London, England, W9 1BQ |
Nature of control | : |
|
Mr Anthony John Chadwick | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 16, Liverpool Science Park Ic1, Liverpool, United Kingdom, L3 5TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Change account reference date company previous extended. | Download |
2020-01-23 | Capital | Capital name of class of shares. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Capital | Capital allotment shares. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.