UKBizDB.co.uk

BEST FRIENDS VETS LIMITED

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

This company is commonly known as Best Friends Vets Limited. The company was founded 18 years ago and was given the registration number 05649900. The firm's registered office is in CHRISTCHURCH. You can find them at 12 Sandy Lane, , Christchurch, Dorset. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BEST FRIENDS VETS LIMITED
Company Number:05649900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:12 Sandy Lane, Christchurch, Dorset, BH23 2NJ
Country Origin:
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
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary01 July 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary09 December 2005Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

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

Director09 December 2005Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 July 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 July 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director09 December 2005Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 July 2021Active

People with Significant Control

Medivet Group Limited
Notified on:01 July 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
Dr. Stefan Wilhelm Radermacher
Notified on:28 December 2016
Status:Active
Date of birth:July 1964
Nationality:German
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Jennifer Hunter
Notified on:28 December 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-25Officers

Termination director 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

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary 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
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.