UKBizDB.co.uk

CAMLAS PETCARE VETS LTD

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

This company is commonly known as Camlas Petcare Vets Ltd. The company was founded 7 years ago and was given the registration number 10309005. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CAMLAS PETCARE VETS LTD
Company Number:10309005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 2016
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director28 November 2019Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director23 October 2018Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary23 October 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director23 October 2018Active
Waterloo Place, Salop Road, Welshpool, United Kingdom, SY21 7HE

Director03 August 2016Active

People with Significant Control

Cvs (Uk) Limited
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Anna Mary Judson
Notified on:03 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Waterloo Place, Salop Road, Welshpool, United Kingdom, SY21 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna Mary Judson
Notified on:03 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Wales
Address:Waterloo Place, Salop Road, Welshpool, Wales, SY21 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2021-08-12Gazette

Gazette dissolved liquidation.

Download
2021-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-07Address

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

Download
2020-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-02Resolution

Resolution.

Download
2020-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2018-11-01Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.