UKBizDB.co.uk

ASSISI VETERINARY GROUP LIMITED

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

This company is commonly known as Assisi Veterinary Group Limited. The company was founded 17 years ago and was given the registration number 06236797. The firm's registered office is in TAUNTON. You can find them at Calyx House, South Road, Taunton, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ASSISI VETERINARY GROUP LIMITED
Company Number:06236797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:19 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Calyx House, South Road, Taunton, England, TA1 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary01 February 2022Active
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director01 February 2022Active
23 Plains Road, Great Totham, CM9 8DT

Secretary03 May 2007Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary22 September 2021Active
49 London Road, Lexden, Colchester, England, CO3 9AJ

Director03 May 2007Active
23, Plains Road, Great Totham, England, CM9 8DT

Director03 May 2007Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director22 September 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director22 September 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director22 September 2021Active

People with Significant Control

Medivet Group Limited
Notified on:22 September 2021
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Donald Stuart Bremner
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:49, London Road, Colchester, England, CO3 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Gazette

Gazette filings brought up to date.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.