UKBizDB.co.uk

CAMPSIE VETERINARY CENTRE LTD

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

This company is commonly known as Campsie Veterinary Centre Ltd. The company was founded 19 years ago and was given the registration number NI052074. The firm's registered office is in BELFAST. You can find them at 17 Clarendon Road, , Belfast, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CAMPSIE VETERINARY CENTRE LTD
Company Number:NI052074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 2004
End of financial year:30 June 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:17 Clarendon Road, Belfast, BT1 3BG
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
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
17, Clarendon Road, Belfast, BT1 3BG

Director26 October 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB

Secretary26 October 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
123 Termon Road, Sixmilecross, BT79 9HW

Secretary15 October 2004Active
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB

Director15 October 2004Active
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB

Director26 October 2018Active
25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB

Director15 October 2004Active
2, Retreat Avenue, Omagh, Northern Ireland, BT79 0HR

Director15 October 2004Active

People with Significant Control

Cvs (Uk) Limited
Notified on:26 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
Mr John Francis Cassidy
Notified on:15 October 2016
Status:Active
Date of birth:December 1968
Nationality:Irish
Country of residence:Northern Ireland
Address:25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Aidan Peter O'Neill
Notified on:15 October 2016
Status:Active
Date of birth:October 1971
Nationality:Irish
Country of residence:Northern Ireland
Address:25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Cathal Christopher Mcnamee
Notified on:15 October 2016
Status:Active
Date of birth:June 1976
Nationality:Irish
Country of residence:Northern Ireland
Address:25, Knocknamoe Road, Omagh, Northern Ireland, BT79 7LB
Nature of control:
  • Voting rights 25 to 50 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
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-12-15Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-09-21Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

Move registers to registered office company with new address.

Download
2020-11-23Address

Change sail address company with old address new address.

Download
2020-09-30Insolvency

Liquidation declaration of solvency northern ireland.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-29Address

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

Download
2020-09-29Insolvency

Liquidation appointment of liquidator.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-03-25Accounts

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
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Change account reference date company current shortened.

Download
2019-08-29Officers

Appoint person secretary company with name date.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Officers

Termination secretary company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.