UKBizDB.co.uk

BLYTHWOOD VETERINARY LIMITED

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

This company is commonly known as Blythwood Veterinary Limited. The company was founded 14 years ago and was given the registration number 07153623. 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:BLYTHWOOD VETERINARY LIMITED
Company Number:07153623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2010
End of financial year:31 December 2018
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 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

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

Director07 July 2017Active
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH

Director07 July 2017Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director10 February 2010Active
Waterlane House, Sandy Lane, Northwood, HA6 3HA

Director10 February 2010Active
Waterlane House, Sandy Lane, Northwood, HA6 3HA

Director10 February 2010Active
Waterlane House, Sandy Lane, Northwood, HA6 3HA

Director10 February 2010Active

People with Significant Control

Blythwood Newco Limited
Notified on:07 July 2017
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 Bradley Phillip Viner
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Water Lane House, Sandy Lane, Northwood, United Kingdom, HA6 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-14Insolvency

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

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

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
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Change account reference date company previous extended.

Download
2019-01-31Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with old address new address.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-04Address

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

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-08-08Accounts

Change account reference date company previous shortened.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.