UKBizDB.co.uk

ARMAC VETERINARY GROUP LIMITED

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

This company is commonly known as Armac Veterinary Group Limited. The company was founded 18 years ago and was given the registration number 05756160. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ARMAC VETERINARY GROUP LIMITED
Company Number:05756160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director01 October 2020Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director01 October 2020Active
3 Lower Standrings, Bagslate Moor Road Norden, Rochdale, OL11 5YW

Secretary28 March 2006Active
5 Taylors Lane, Ainsworth, Bolton, BL2 6QS

Secretary24 March 2006Active
Tom Nook Farm Turton Road, Tottington, Bury, BL8 3QG

Director24 March 2006Active
5 Taylors Lane, Ainsworth, Bolton, BL2 6QS

Director24 March 2006Active

People with Significant Control

Vetpartners Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Armac Holdings Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus Colin Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Tom Nook Farm, Turton Road,Tottington, Bury, England, BL8 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Antony David Rowland
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:5 Taylors Lane, Ainsworth, Bolton, England, BL2 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.