UKBizDB.co.uk

CESTRIA VETERINARY CENTRE LIMITED

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

This company is commonly known as Cestria Veterinary Centre Limited. The company was founded 21 years ago and was given the registration number 04575135. The firm's registered office is in CHESTER LE STREET. You can find them at Unit 1 Turn Park, Station Road, Chester Le Street, County Durham. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CESTRIA VETERINARY CENTRE LIMITED
Company Number:04575135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:25 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Unit 1 Turn Park, Station Road, Chester Le Street, County Durham, DH3 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary01 February 2022Active
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director01 February 2022Active
91, The Links, Whitley Bay, Newcastle Upon Tyne, Great Britain, NE26 4NG

Secretary04 November 2002Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary26 July 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 October 2002Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director26 July 2021Active
3 Barrons Way, Burnhope, Stanley, DH7 0DJ

Director04 November 2002Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director26 July 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director26 July 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 October 2002Active

People with Significant Control

Medivet Group Limited
Notified on:26 July 2021
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Gillian Anne Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
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 (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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.