This company is commonly known as Blacks Vets Limited. The company was founded 16 years ago and was given the registration number 06537866. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.
Name | : | BLACKS VETS LIMITED |
---|---|---|
Company Number | : | 06537866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 2008 |
End of financial year | : | 04 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 September 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Hillsboro, Stourbridge Road, Wombourne, Wolverhampton, United Kingdom, WV5 9BN | Secretary | 18 March 2008 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Secretary | 18 March 2008 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 September 2019 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 31 March 2010 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 01 April 2015 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 01 April 2015 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 18 March 2008 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 22 November 2013 | Active |
Hillsboro, Stourbridge Road, Wombourne, Wolverhampton, WV5 9BN | Director | 18 March 2008 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 01 April 2015 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 22 November 2013 | Active |
Hillcroft, 50a Hall Street, Dudley, DY2 7BT | Director | 01 April 2015 | Active |
Linnaeus Veterinary Limited | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Mr Girish Kumar Thakral | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Hillcroft, 50a Hall Street, Dudley, DY2 7BT |
Nature of control | : |
|
Mr Brian Joshua Hogan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | Irish |
Address | : | Hillcroft, 50a Hall Street, Dudley, DY2 7BT |
Nature of control | : |
|
Mr John William O'Flynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Irish |
Address | : | Hillcroft, 50a Hall Street, Dudley, DY2 7BT |
Nature of control | : |
|
Mr Simon Peter Horsley-Gubbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Hillcroft, 50a Hall Street, Dudley, DY2 7BT |
Nature of control | : |
|
Mrs Nicola Horsley-Gubbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Hillcroft, 50a Hall Street, Dudley, DY2 7BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Accounts | Change account reference date company previous extended. | Download |
2019-11-21 | Address | Move registers to sail company with new address. | Download |
2019-11-21 | Address | Change sail address company with old address new address. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.