UKBizDB.co.uk

CVS (UK) LIMITED

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

This company is commonly known as Cvs (uk) Limited. The company was founded 25 years ago and was given the registration number 03777473. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:CVS (UK) LIMITED
Company Number:03777473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Cvs House, Owen Road, Diss, Norfolk, England, IP22 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary08 June 2023Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director18 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

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

Director18 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary19 April 2021Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 January 2013Active
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW

Secretary04 September 2003Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary23 January 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

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

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

Secretary01 April 2019Active
33 Oak Vale, West End, Southampton, SO30 3SE

Secretary31 May 2003Active
73 Missenden Acres, Hedge End, Southampton, SO30 2RD

Secretary17 May 1999Active
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

Director13 August 1999Active
Thriepley House, Lundie, Dundee, DD2 5PA

Director13 August 1999Active
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW

Director04 September 2003Active
2 Browns Paddock, Stutton, LS24 9UQ

Director10 January 2007Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director12 June 2004Active
The Old Rectory, Ewelme, Wallingford, OX10 6HP

Director13 August 1999Active
Woodlands Dukes Covert, Bagshot, GU19 5HU

Director11 April 2002Active
9 Derby Road, Haslemere, GU27 1BS

Director05 July 2001Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director01 January 2013Active
New Barns House, Drove Road, Southwick, Fareham, PO17 6EW

Director11 June 1999Active
Lower Ratlake Farm, Hursley, Winchester, SO21 2LD

Director17 May 1999Active
Wood Cottage, Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QN

Director13 August 1999Active
Newton House, Blisland, Bodmin, PL30 4JF

Director11 July 2002Active
73 Missenden Acres, Hedge End, Southampton, SO30 2RD

Director17 May 1999Active
Windybeg, Northridge Way, Hemel Hempstead, HP1 1NF

Director10 April 2003Active
The Lodge, Warren Lane, Cottered Buntingford, SG9 9QS

Director11 July 2002Active
4 Watford Road, St Albans, AL1 2AJ

Director01 December 2005Active

People with Significant Control

Cvs Group Plc
Notified on:06 April 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
  • Voting rights 75 to 100 percent
  • 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 (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
2023-12-05Officers

Change person director company with change date.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.