UKBizDB.co.uk

ANIMAL VETERINARY SERVICES LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:18 Fore Street, Copperhouse Hayle, Cornwall, TR27 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleeve House Church Road, Le Lant, St Ives, TR26 3DZ

Secretary14 August 2002Active
18 Fore Street, Copperhouse Hayle, Cornwall, TR27 4DY

Director21 December 2015Active
Cleeve House, Church Road, Lelant, St. Ives, England, TR26 3DZ

Director21 December 2015Active
Cleeve House Church Road, Le Lant, St Ives, TR26 3DZ

Director14 August 2002Active
Cleeve House, Church Road, Lelant, St. Ives, England, TR26 3DZ

Director21 December 2015Active
Cleeve House Church Road, Lelant, St Ives, TR26 3DZ

Director14 August 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 August 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 August 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.