UKBizDB.co.uk

EAGLE VETS (BIRCHINGTON) LIMITED

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

This company is commonly known as Eagle Vets (birchington) Limited. The company was founded 19 years ago and was given the registration number 05293693. The firm's registered office is in RAMSGATE. You can find them at 3 High Street, St Lawrence, Ramsgate, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EAGLE VETS (BIRCHINGTON) LIMITED
Company Number:05293693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 High Street, St Lawrence, Ramsgate, Kent, CT11 0QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary31 January 2022Active
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director31 January 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary23 November 2004Active
67 Tothill Street, Minster, CT12 4AJ

Secretary23 November 2004Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary05 January 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director23 November 2004Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director31 January 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director29 May 2019Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director05 November 2018Active
Stella Maris, Semaphore Road, Birchington, United Kingdom, CT7 9JP

Director23 November 2004Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director05 January 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director05 January 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director05 January 2021Active

People with Significant Control

Medivet Group Limited
Notified on:05 January 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, Hyde, 38 Clarendon Road, Watford, United Kingdom, WD17 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Philippus Hauptfleisch
Notified on:23 November 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:67, Tothill Street, Ramsgate, England, CT12 4AJ
Nature of control:
  • Significant influence or control
Mr Hendrik Liebenberg Lategan
Notified on:23 November 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Stella Maris, Semaphore Road, Birchington, United Kingdom, CT7 9JP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Address

Move registers to registered office company with new address.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.