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.
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 | : |
|
Registered Address | : | Cvs House, Owen Road, Diss, Norfolk, England, IP22 4ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 08 June 2023 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 18 November 2019 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 01 August 2018 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 18 November 2019 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 19 April 2021 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 January 2013 | Active |
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW | Secretary | 04 September 2003 | Active |
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN | Secretary | 25 June 2020 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 23 January 2019 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 16 August 2021 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 28 September 2017 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Secretary | 01 April 2019 | Active |
33 Oak Vale, West End, Southampton, SO30 3SE | Secretary | 31 May 2003 | Active |
73 Missenden Acres, Hedge End, Southampton, SO30 2RD | Secretary | 17 May 1999 | Active |
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ | Director | 13 August 1999 | Active |
Thriepley House, Lundie, Dundee, DD2 5PA | Director | 13 August 1999 | Active |
6, St Mary's Road, Ipswich, United Kingdom, IP4 4SW | Director | 04 September 2003 | Active |
2 Browns Paddock, Stutton, LS24 9UQ | Director | 10 January 2007 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 12 June 2004 | Active |
The Old Rectory, Ewelme, Wallingford, OX10 6HP | Director | 13 August 1999 | Active |
Woodlands Dukes Covert, Bagshot, GU19 5HU | Director | 11 April 2002 | Active |
9 Derby Road, Haslemere, GU27 1BS | Director | 05 July 2001 | Active |
Cvs House, Owen Road, Diss, England, IP22 4ER | Director | 01 January 2013 | Active |
New Barns House, Drove Road, Southwick, Fareham, PO17 6EW | Director | 11 June 1999 | Active |
Lower Ratlake Farm, Hursley, Winchester, SO21 2LD | Director | 17 May 1999 | Active |
Wood Cottage, Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QN | Director | 13 August 1999 | Active |
Newton House, Blisland, Bodmin, PL30 4JF | Director | 11 July 2002 | Active |
73 Missenden Acres, Hedge End, Southampton, SO30 2RD | Director | 17 May 1999 | Active |
Windybeg, Northridge Way, Hemel Hempstead, HP1 1NF | Director | 10 April 2003 | Active |
The Lodge, Warren Lane, Cottered Buntingford, SG9 9QS | Director | 11 July 2002 | Active |
4 Watford Road, St Albans, AL1 2AJ | Director | 01 December 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Appoint person secretary company with name date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.