This company is commonly known as Bray House Veterinary Services Limited. The company was founded 25 years ago and was given the registration number 03599516. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory Somerdale, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | BRAY HOUSE VETERINARY SERVICES LIMITED |
---|---|---|
Company Number | : | 03599516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory Somerdale, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
36 Asfordby Road, Melton Mowbray, LE13 0HR | Secretary | 24 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 July 1998 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 22 November 2018 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 22 November 2018 | Active |
36 Asfordby Road, Melton Mowbray, LE13 0HR | Director | 24 July 1998 | Active |
36 Asfordby Road, Melton Mowbray, LE13 0HR | Director | 24 July 1998 | Active |
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 July 1998 | Active |
Independent Vetcare Limited | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Somerdale, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Craig Martin Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spinney Farm, Six Hills Road, Melton Mowbray, England, LE14 3PR |
Nature of control | : |
|
Mrs Claire Louise Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spinney Farm, Six Hills Road, Melton Mowbray, England, LE14 3PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | 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 small. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | 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 |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Resolution | Resolution. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.