UKBizDB.co.uk

BRENTKNOLL VETERINARY CENTRE LIMITED

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

This company is commonly known as Brentknoll Veterinary Centre Limited. The company was founded 20 years ago and was given the registration number 05090599. 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:BRENTKNOLL VETERINARY CENTRE LIMITED
Company Number:05090599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 April 2004
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
8 Knapp Place, Worcester, WR5 3TR

Secretary01 April 2004Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary01 April 2004Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

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

Director02 August 2018Active
28, Great Norwood Street, Cheltenham, United Kingdom, GL50 2AP

Director01 April 2004Active
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH

Director02 August 2018Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Nominee Director01 April 2004Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:02 August 2018
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 David Peter Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Brentknoll Veterinary Centre, Worcester, WR5 2RA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2020-11-18Officers

Termination director company with name termination date.

Download
2020-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-03Resolution

Resolution.

Download
2020-04-16Confirmation statement

Confirmation statement with 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
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Change account reference date company previous shortened.

Download
2019-01-31Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with 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
2018-10-30Annual return

Second filing of annual return with made up date.

Download
2018-10-30Annual return

Second filing of annual return with made up date.

Download
2018-10-30Annual return

Second filing of annual return with made up date.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.