UKBizDB.co.uk

ALPHA VET INTERNATIONAL LTD

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director22 June 2017Active
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director05 November 2003Active
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director21 June 2017Active
17, Queen's Gate Mews, London, England, SW7 5QJ

Director26 January 2021Active
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, L3 5TF

Director16 January 2018Active
Suite 16, Liverpool Science Park Ic1, 131 Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Director24 May 2018Active
200-202, Muirhead Ave, Liverpool, L13 0BA

Secretary05 November 2003Active
4th, Floor 3tc House, 16 Crosby Road North Waterloo, Liverpool, England, L22 0NY

Secretary31 October 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 October 2003Active
Mill Leat, West Gomeldon, Salisbury, Uk, SP4 6JY

Director29 January 2016Active
3tc House, 16 Crosby Road North, Waterloo, Liverpool, Uk, L22 0NY

Director12 January 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 October 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Capital

Capital return purchase own shares treasury capital date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company previous extended.

Download
2020-01-23Capital

Capital name of class of shares.

Download
2020-01-20Resolution

Resolution.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Capital

Capital allotment shares.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Address

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

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.