UKBizDB.co.uk

BELLE VUE VETS LIMITED

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

This company is commonly known as Belle Vue Vets Limited. The company was founded 17 years ago and was given the registration number 06057395. The firm's registered office is in WIGTON. You can find them at Syke Park, Syke Road, Wigton, Cumbria. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BELLE VUE VETS LIMITED
Company Number:06057395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Syke Park, Syke Road, Wigton, Cumbria, CA7 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Syke Park, Syke Road, Wigton, CA7 9NE

Secretary01 January 2023Active
Belle Vue Vets, Syke Park, Syke Road, Wigton, England, CA7 9NE

Director16 December 2021Active
Belle Vue Vets, Syke Park, Wigton, England, CA7 9NE

Director16 December 2021Active
High Waverbridge, Bolton Low Houses, Wigton, England, CA7 8PN

Director18 January 2007Active
Belle Vue Vets, Syke Park, Syke Road, Wigton, England, CA7 9NE

Director16 December 2021Active
The Bungalow, Tiffenthwaite, Wigton, CA7 8LQ

Director18 January 2007Active
Belle Vue Vets, Syke Park, Wigton, England, CA7 9NE

Secretary21 October 2020Active
31 Wentworth Drive, Lowry Hill, Carlisle, CA3 0PW

Secretary18 January 2007Active
Syke Park, Syke Road, Wigton, CA7 9NE

Secretary08 March 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 January 2007Active
Fern Lea, Waverton, Wigton, CA7 0AE

Director18 January 2007Active
Tiffenthwaite House, Tiffenthwaite, Wigton, United Kingdom, CA7 8LQ

Director18 January 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 January 2007Active

People with Significant Control

Mrs Caroline Ann Jahnsdorf
Notified on:16 December 2021
Status:Active
Date of birth:September 1981
Nationality:English
Country of residence:England
Address:Belle Vue Vets, Syke Park, Wigton, England, CA7 9NE
Nature of control:
  • Significant influence or control
Mr Iain Robert Steele
Notified on:16 December 2021
Status:Active
Date of birth:September 1985
Nationality:English
Country of residence:England
Address:Belle Vue Vets, Syke Park, Wigton, England, CA7 9NE
Nature of control:
  • Significant influence or control
Mr James Birkmyre Kerr
Notified on:16 December 2021
Status:Active
Date of birth:September 1980
Nationality:English
Country of residence:England
Address:Belle Vue Vets, Syke Park, Wigton, England, CA7 9NE
Nature of control:
  • Significant influence or control
Miss Andrea Hirtz Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Syke Park, Syke Road, Wigton, CA7 9NE
Nature of control:
  • Significant influence or control
Mr Alistair James Reid
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Syke Park, Syke Road, Wigton, CA7 9NE
Nature of control:
  • Significant influence or control
Mr Richard Joseph Todd
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Syke Park, Syke Road, Wigton, CA7 9NE
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 (6 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
2024-04-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-07Resolution

Resolution.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.