UKBizDB.co.uk

AMERY VETS LIMITED

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

This company is commonly known as Amery Vets Limited. The company was founded 12 years ago and was given the registration number 07956545. 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:AMERY VETS LIMITED
Company Number:07956545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2012
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, United Kingdom, BS31 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

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

Director19 June 2020Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director16 August 2018Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director16 August 2018Active
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director24 January 2020Active
Tythe, Boyneswood Road, Medstead, Alton, England, GU34 5EA

Director20 February 2012Active
Amery Vets Limited, Amery Hill, Alton, United Kingdom, GU34 1HS

Director20 February 2012Active

People with Significant Control

Independent Vetcare Limited
Notified on:16 August 2018
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 Mark Alexander Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Donne Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Amery Vets Limited, Amery Hill, Alton, England, GU34 1HS
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 (6 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-11-19Accounts

Change account reference date company previous extended.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.