UKBizDB.co.uk

CHESTNUT VETS LIMITED

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

This company is commonly known as Chestnut Vets Limited. The company was founded 11 years ago and was given the registration number 08485051. The firm's registered office is in GOFFS OAK. You can find them at East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CHESTNUT VETS LIMITED
Company Number:08485051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, EN7 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director21 June 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director21 June 2021Active
Rambleside, Patmore Heath, Albury, United Kingdom, SG11 2LY

Director12 April 2013Active
26, Spring View Road, Ware, United Kingdom, SG12 9LB

Director12 April 2013Active
5, Torrington Drive, Potters Bar, United Kingdom, EN6 5HS

Director12 April 2013Active

People with Significant Control

Independent Vetcare Limited
Notified on:21 June 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
Mr Paul John Walden
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Fiona Marie Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Michelle White
Notified on:06 April 2016
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 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
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-07-06Accounts

Change account reference date company previous shortened.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Address

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

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.