UKBizDB.co.uk

BELMONT VETS LTD

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

This company is commonly known as Belmont Vets Ltd. The company was founded 17 years ago and was given the registration number 06027579. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BELMONT VETS LTD
Company Number:06027579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
Bankside, Lower Eaton, Hereford, HR2 9QE

Secretary13 December 2006Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director23 November 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director23 November 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
Bankside, Lower Eaton, Hereford, HR2 9QE

Director13 December 2006Active
45, Manor Park, Nether Heyford, Northampton, England, NN7 3NN

Director01 January 2016Active
The Old Vicarage, Marden, Hereford, England, HR1 3EN

Director01 April 2015Active
The Old Vicarage, Marden, Hereford, Great Britain, HR1 3EN

Director13 December 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Georgia Carmen Millan
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Pugh
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Powell
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:94 Belmont Road, Herefordshire, HR2 7JS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type small.

Download
2020-04-09Accounts

Change account reference date company previous shortened.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-12-14Resolution

Resolution.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.