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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 19 June 2020 | Active |
Bankside, Lower Eaton, Hereford, HR2 9QE | Secretary | 13 December 2006 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 23 November 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 23 November 2018 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
Bankside, Lower Eaton, Hereford, HR2 9QE | Director | 13 December 2006 | Active |
45, Manor Park, Nether Heyford, Northampton, England, NN7 3NN | Director | 01 January 2016 | Active |
The Old Vicarage, Marden, Hereford, England, HR1 3EN | Director | 01 April 2015 | Active |
The Old Vicarage, Marden, Hereford, Great Britain, HR1 3EN | Director | 13 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.