UKBizDB.co.uk

BLACKS VETS LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 September 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Hillsboro, Stourbridge Road, Wombourne, Wolverhampton, United Kingdom, WV5 9BN

Secretary18 March 2008Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Secretary18 March 2008Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 September 2019Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director31 March 2010Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director01 April 2015Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director01 April 2015Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director18 March 2008Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director22 November 2013Active
Hillsboro, Stourbridge Road, Wombourne, Wolverhampton, WV5 9BN

Director18 March 2008Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director01 April 2015Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director22 November 2013Active
Hillcroft, 50a Hall Street, Dudley, DY2 7BT

Director01 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-03Resolution

Resolution.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Change account reference date company previous extended.

Download
2019-11-21Address

Move registers to sail company with new address.

Download
2019-11-21Address

Change sail address company with old address new address.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-03Address

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

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.