This company is commonly known as Animal Veterinary Services Limited. The company was founded 21 years ago and was given the registration number 04504253. The firm's registered office is in CORNWALL. You can find them at 18 Fore Street, Copperhouse Hayle, Cornwall, . This company's SIC code is 75000 - Veterinary activities.
Name | : | ANIMAL VETERINARY SERVICES LIMITED |
---|---|---|
Company Number | : | 04504253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Fore Street, Copperhouse Hayle, Cornwall, TR27 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleeve House Church Road, Le Lant, St Ives, TR26 3DZ | Secretary | 14 August 2002 | Active |
18 Fore Street, Copperhouse Hayle, Cornwall, TR27 4DY | Director | 21 December 2015 | Active |
Cleeve House, Church Road, Lelant, St. Ives, England, TR26 3DZ | Director | 21 December 2015 | Active |
Cleeve House Church Road, Le Lant, St Ives, TR26 3DZ | Director | 14 August 2002 | Active |
Cleeve House, Church Road, Lelant, St. Ives, England, TR26 3DZ | Director | 21 December 2015 | Active |
Cleeve House Church Road, Lelant, St Ives, TR26 3DZ | Director | 14 August 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 06 August 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 06 August 2002 | Active |
Mr Patrick Joseph Mccotter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | Irish |
Address | : | 18 Fore Street, Cornwall, TR27 4DY |
Nature of control | : |
|
Mr Jonathan Patrick Mccotter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Canadian |
Address | : | 18 Fore Street, Cornwall, TR27 4DY |
Nature of control | : |
|
Mrs Gillian Mary Mccotter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 18 Fore Street, Cornwall, TR27 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.