UKBizDB.co.uk

BORDER VETS (LONGTOWN) LIMITED

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

This company is commonly known as Border Vets (longtown) Limited. The company was founded 14 years ago and was given the registration number 07230960. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:BORDER VETS (LONGTOWN) LIMITED
Company Number:07230960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

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

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

Director21 July 2022Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
Mozie Law, Canonbie, Dumfries, United Kingdom, DG14 0RE

Secretary21 April 2010Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director11 June 2019Active
Mozie Law, Canonbie, Dumfries, United Kingdom, DG14 0RE

Director21 April 2010Active
Mozie Law, Canonbie, Canonbie, United Kingdom, DG14 0RE

Director30 April 2013Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director11 June 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active

People with Significant Control

Independent Vetcare Limited
Notified on:11 June 2019
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
Charles Robert Wolfe Foster
Notified on:20 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Address:Unit 5, Sandilands, Longtown, CA6 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ruth Christina Foster
Notified on:20 April 2017
Status:Active
Date of birth:February 1967
Nationality:British
Address:Unit 5, Sandilands, Longtown, CA6 5LY
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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

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
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-08-13Accounts

Change account reference date company previous shortened.

Download
2019-07-11Resolution

Resolution.

Download
2019-06-13Address

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

Download

Copyright © 2024. All rights reserved.