UKBizDB.co.uk

BILTON VETERINARY CENTRE LIMITED

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

This company is commonly known as Bilton Veterinary Centre Limited. The company was founded 19 years ago and was given the registration number 05143483. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BILTON VETERINARY CENTRE LIMITED
Company Number:05143483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

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

Director19 June 2020Active
8 Gayhurst Close, Ernsford Grange, Coventry, CV3 2GW

Secretary02 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 2004Active
Keppel Gate Cottage, Main Street, Frankton, Rugby, CV23 9PB

Director02 June 2004Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director01 May 2018Active
Manor Farm House, Main Street, Frankton, Rugby, CV23 9PB

Director02 June 2004Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director01 May 2018Active
The Old Vicarage, 103 Lawford Road, Rugby, CV21 2HP

Director02 June 2004Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:01 May 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 Claire Ruth Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rosemarie Anne Bolan
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation 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
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Change account reference date company previous shortened.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.