This company is commonly known as Dee Valley Vets Limited. The company was founded 13 years ago and was given the registration number 07499111. The firm's registered office is in LLANGOLLEN. You can find them at Fron Newydd, Horseshoe Pass, Llangollen, . This company's SIC code is 75000 - Veterinary activities.
Name | : | DEE VALLEY VETS LIMITED |
---|---|---|
Company Number | : | 07499111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fron Newydd, Horseshoe Pass, Llangollen, Wales, LL20 8DP |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fron Newydd, Horseshoe Pass, Llangollen, LL20 8DP | Director | 30 June 2019 | Active |
Fron Newydd, Horseshoe Pass, Llangollen, LL20 8DP | Director | 30 June 2019 | Active |
Plas Geraint, Geraint, Llangollen, United Kingdom, LL20 8AA | Secretary | 19 January 2011 | Active |
Plas Geraint, Geraint, Llangollen, United Kingdom, LL20 8AA | Director | 19 January 2011 | Active |
Plas Geraint, Geraint, Llangollen, United Kingdom, LL20 8AA | Director | 19 January 2011 | Active |
Miss Rebecca Olivia Rowe | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fron Newydd, Horseshoe Pass, Llangollen, Wales, LL20 8DP |
Nature of control | : |
|
Mr Clive Sanjay Patel | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fron Newydd, Horseshoe Pass, Llangollen, Wales, LL20 8DP |
Nature of control | : |
|
Mrs Catherine Louise Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Plas Geraint, Geraint, Llangollen, Wales, LL20 8AA |
Nature of control | : |
|
Mr Clive Briant Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Plas Geraint, Geraint, Llangollen, Wales, LL20 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Change account reference date company previous extended. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.