This company is commonly known as Animal House Veterinary Services (deal) Limited. The company was founded 15 years ago and was given the registration number 06652163. The firm's registered office is in DEAL. You can find them at 110 London Road, , Deal, Kent. This company's SIC code is 75000 - Veterinary activities.
Name | : | ANIMAL HOUSE VETERINARY SERVICES (DEAL) LIMITED |
---|---|---|
Company Number | : | 06652163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 London Road, Deal, Kent, CT14 9TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Church Road, Littlebourne, Canterbury, England, CT3 1TU | Secretary | 14 March 2011 | Active |
Wareton, Calcott Hill, Sturry, Canterbury, England, CT3 4ND | Director | 21 July 2008 | Active |
110, London Road, Deal, CT14 9TY | Director | 21 July 2008 | Active |
Mr Jeremy Samuel Pearson | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 110, London Road, Deal, CT14 9TY |
Nature of control | : |
|
Mrs Carol Everest | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 110, London Road, Deal, CT14 9TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Change person secretary company with change date. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.