UKBizDB.co.uk

CEVA ANIMAL HEALTH LIMITED

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

This company is commonly known as Ceva Animal Health Limited. The company was founded 28 years ago and was given the registration number 03085474. The firm's registered office is in AMERSHAM. You can find them at Unit 3 Anglo Office Park, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CEVA ANIMAL HEALTH LIMITED
Company Number:03085474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Unit 3 Anglo Office Park, White Lion Road, Amersham, Buckinghamshire, HP7 9FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Explorer House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Secretary30 November 2021Active
Explorer House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director28 February 2023Active
Explorer House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director04 May 2016Active
Unit 3, Anglo Office Park, White Lion Road, Amersham, HP7 9FB

Secretary08 December 2016Active
12, Magnolia Close, Park Street, St. Albans, AL2 2PP

Secretary09 June 2009Active
10 Place Du Chat Botte, 77150, Lesigny, France,

Secretary01 September 2005Active
12 Wendy Crescent, Guildford, GU2 6RP

Nominee Secretary31 July 1995Active
7 The Byeway, Rickmansworth, WD3 1JW

Secretary06 December 1995Active
167 Malden Road, New Malden, KT3 6AA

Secretary22 November 1995Active
39 Rue Marx Dormoy, Le Bouscat, France, FOREIGN

Director01 March 1999Active
11 Burnaby Crescent, Chiswick, London, W4 3LH

Director12 September 2002Active
51, Bentsbrook Park, North Holmwood, Dorking, England, RH5 4JL

Director11 September 2012Active
19 Rue Oscar, Balaresque, Bordeaux Cauderan, France, FOREIGN

Director06 December 1995Active
26 Lowndes Avenue, Chesham, HP5 2HH

Director06 December 1995Active
Worplesdon Chase Pitch Place, Worplesdon, Guildford, GU3 3LA

Nominee Director31 July 1995Active
Explorer House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director10 March 2005Active
24 Bis Rue Du Temple, Bordeaux, Gironde, France,

Director03 June 2008Active
12 Farm Close, Ickford, Aylesbury, HP18 9LY

Director03 July 2000Active
19 Rue De La Bruyere, 75009 Paris, France, FOREIGN

Director18 September 2001Active
Explorer House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, England, HP10 0HH

Director04 May 2016Active

People with Significant Control

Mr Marc Dominique Prikazsky
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:French
Country of residence:England
Address:Explorer House, Mercury Park, Wycombe Lane, High Wycombe, England, HP10 0HH
Nature of control:
  • Right to appoint and remove directors

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
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-02Resolution

Resolution.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Address

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

Download
2021-11-30Officers

Appoint person secretary company with name date.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts amended with accounts type full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-09-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-13Mortgage

Mortgage satisfy charge full.

Download
2019-04-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.