UKBizDB.co.uk

DECHRA VETERINARY PRODUCTS LIMITED

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

This company is commonly known as Dechra Veterinary Products Limited. The company was founded 19 years ago and was given the registration number 05385888. The firm's registered office is in NORTHWICH. You can find them at 24 Cheshire Avenue, Lostock Gralam, Northwich, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DECHRA VETERINARY PRODUCTS LIMITED
Company Number:05385888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:24 Cheshire Avenue, Lostock Gralam, Northwich, Cheshire, CW9 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Cheshire Avenue, Lostock Gralam, Northwich, CW9 7UA

Secretary01 July 2017Active
24, Cheshire Avenue, Lostock Gralam, Northwich, England, CW9 7UA

Director15 January 2008Active
24, Cheshire Avenue, Lostock Gralam, Northwich, CW9 7UA

Director05 December 2019Active
24, Cheshire Avenue, Lostock Gralam, Northwich, CW9 7UA

Secretary02 November 2015Active
24, Cheshire Avenue, Lostock Gralam, Northwich, England, CW9 7UA

Secretary15 January 2008Active
Orbaekgards Alle 324, Horsholm, Denmark,

Secretary01 July 2005Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary08 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2005Active
9 Malton Close, Monkston, Milton Keynes, MK10 9HR

Director08 March 2005Active
24, Cheshire Avenue, Lostock Gralam, Northwich, CW9 7UA

Director03 January 2017Active
Dechra House, Jamage Industrial Estate, Talke Pits, Stoke On Trent, ST7 1XW

Director15 January 2008Active
24, Cheshire Avenue, Lostock Gralam, Northwich, England, CW9 7UA

Director01 November 2012Active
14 Thrifts Walk, Cambridge, CB4 1NR

Director24 October 2005Active
C F Holbechs Vej 2, St, Kongens Lyngby, Denmark, DK2800

Director08 March 2005Active
24, Cheshire Avenue, Lostock Gralam, Northwich, England, CW9 7UA

Director22 April 2013Active
Orbaekgards Alle 324, Horsholm, Denmark,

Director01 July 2005Active
Dechra House, Jamage Industrial Estate, Talke Pits, Stoke-On-Trent, ST7 1XW

Director05 February 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 2005Active

People with Significant Control

Dechra Pharmaceuticals Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Cheshire Avenue, Northwich, England, CW9 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type full.

Download
2017-07-03Officers

Appoint person secretary company with name date.

Download
2017-07-03Officers

Termination secretary company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.