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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 21 July 2022 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 19 June 2020 | Active |
Mozie Law, Canonbie, Dumfries, United Kingdom, DG14 0RE | Secretary | 21 April 2010 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 11 June 2019 | Active |
Mozie Law, Canonbie, Dumfries, United Kingdom, DG14 0RE | Director | 21 April 2010 | Active |
Mozie Law, Canonbie, Canonbie, United Kingdom, DG14 0RE | Director | 30 April 2013 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 11 June 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-11 | Resolution | Resolution. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.