UKBizDB.co.uk

CHELVETS LIMITED

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

This company is commonly known as Chelvets Limited. The company was founded 19 years ago and was given the registration number 05340949. The firm's registered office is in NEW BARN LANE. You can find them at C/o Dragon Vet Centre, Prestbury Park, New Barn Lane, Cheltenham. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CHELVETS LIMITED
Company Number:05340949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:C/o Dragon Vet Centre, Prestbury Park, New Barn Lane, Cheltenham, GL50 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 March 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 July 2022Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 March 2021Active
64 Haywards Road, Charlton Kings, Cheltenham, GL52 6RH

Secretary25 January 2005Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Secretary28 January 2005Active
64 Haywards Road, Charlton Kings, Cheltenham, GL52 6RH

Director25 January 2005Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director20 April 2005Active
64 Haywards Road, Charlton Kings, Cheltenham, GL52 6RH

Director25 January 2005Active
35 St Davids Road, Thornbury, BS35 2JF

Director25 January 2005Active
Horwath Clark Whitehall, Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Corporate Director07 September 2010Active

People with Significant Control

Independent Vetcare Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nicole Frances Blakey
Notified on:25 January 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-04Change of constitution

Statement of companys objects.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Accounts

Change account reference date company previous extended.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Address

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

Download

Copyright © 2024. All rights reserved.