UKBizDB.co.uk

BRIGHTSTAR VETERINARY SUPPORT SERVICES LIMITED

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

This company is commonly known as Brightstar Veterinary Support Services Limited. The company was founded 12 years ago and was given the registration number 07713916. The firm's registered office is in NORWICH. You can find them at 17 Red Lion Street, Aylsham, Norwich, Norfolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIGHTSTAR VETERINARY SUPPORT SERVICES LIMITED
Company Number:07713916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2011
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Red Lion Street, Aylsham, Norwich, Norfolk, England, NR11 6ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Red Lion Street, Aylsham, Norwich, England, NR11 6ER

Secretary20 November 2017Active
17, Red Lion Street, Aylsham, Norwich, England, NR11 6ER

Director21 July 2011Active
25, Charing Cross, Norwich, NR2 4AX

Secretary21 July 2011Active
The Innovation Centre, 99 Park Drive, Milton Park, Abingdon, England, OX14 4RY

Secretary01 June 2015Active
The Innovation Centre, 99 Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director21 July 2011Active

People with Significant Control

Mr James Robert Hamish Steggles
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:The Innovation Centre, 99 Park Drive, Abingdon, England, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Paul Henry Booth
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:The Innovation Centre, Park Drive, Milton Park, Abingdon, England, OX14 4RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

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

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-11-22Officers

Appoint person secretary company with name date.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Address

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

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Officers

Termination secretary company with name termination date.

Download
2015-08-21Officers

Appoint person secretary company with name date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.