UKBizDB.co.uk

CROMLYNVETS LIMITED

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

This company is commonly known as Cromlynvets Limited. The company was founded 19 years ago and was given the registration number NI051539. The firm's registered office is in HILLSBOROUGH. You can find them at 50 Old Coach Road, , Hillsborough, County Down. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CROMLYNVETS LIMITED
Company Number:NI051539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:30 June 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:50 Old Coach Road, Hillsborough, County Down, Northern Ireland, BT26 6PB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Director01 August 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary19 April 2021Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Secretary07 June 2016Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Secretary23 January 2019Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Secretary16 August 2021Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary28 September 2017Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary06 September 2019Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Secretary19 October 2013Active
The Office Dock, Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Secretary20 April 2006Active
The Office Dock, Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Secretary25 July 2011Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary20 August 2004Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director20 August 2004Active
The Office Dock, Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director20 April 2004Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Director20 April 2004Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Director07 June 2016Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director20 August 2004Active
50, Old Coach Road, Hillsborough, Northern Ireland, BT26 6PB

Director07 June 2016Active

People with Significant Control

Cvs (Uk) Limited
Notified on:07 June 2016
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Address

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

Download
2024-05-07Insolvency

Liquidation declaration of solvency northern ireland.

Download
2024-05-07Insolvency

Liquidation appointment of liquidator.

Download
2024-05-07Resolution

Resolution.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.