UKBizDB.co.uk

ASSURED VETERINARY SOLUTIONS LIMITED

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

This company is commonly known as Assured Veterinary Solutions Limited. The company was founded 8 years ago and was given the registration number 10019025. The firm's registered office is in LEEDS. You can find them at Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ASSURED VETERINARY SOLUTIONS LIMITED
Company Number:10019025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Secretary31 January 2017Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director31 January 2017Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director31 January 2017Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director02 October 2020Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director02 October 2020Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director31 January 2017Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director02 June 2020Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director02 October 2020Active
4, Greenfield Road, Holmfirth, United Kingdom, HD9 2JT

Secretary22 February 2016Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director04 March 2016Active
4, Greenfield Road, Holmfirth, United Kingdom, HD9 2JT

Director22 February 2016Active

People with Significant Control

Mr Ian William Parsons
Notified on:31 October 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Century House, 1275 Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Peter Charles Eville
Notified on:28 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Century House, 1275 Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert David Jones
Notified on:20 June 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Century House, 1275 Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-17Capital

Capital name of class of shares.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.