UKBizDB.co.uk

EUROPEAN VETERINARY SUPPLIES LIMITED

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

This company is commonly known as European Veterinary Supplies Limited. The company was founded 29 years ago and was given the registration number 03039630. The firm's registered office is in WARWICK. You can find them at Taylor Group House, Wedgnock Lane, Warwick, Warwickshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:EUROPEAN VETERINARY SUPPLIES LIMITED
Company Number:03039630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Taylor Group House, Wedgnock Lane, Warwick, Warwickshire, CV34 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Bosworth Avenue, Tournament Fields, Warwick, England, CV34 6UQ

Secretary09 February 2015Active
Unit 2, Bosworth Avenue, Tournament Fields, Warwick, England, CV34 6UQ

Director26 July 2019Active
Unit 2, Bosworth Avenue, Tournament Fields, Warwick, England, CV34 6UQ

Director11 March 2008Active
Manx House, Bircholt Road Parkwood, Maidstone, ME15 9YP

Secretary03 September 1998Active
Westwood Oaks Farm, High Street, Staplehurst, TN12 0BH

Secretary19 May 1995Active
17 Newlyn Drive, Staplehurst, Tonbridge, TN12 0DA

Secretary13 April 1995Active
The Wolds, The Green, Snitterfield, Stratford Upon Avon, CV37 0JE

Secretary11 March 2008Active
The Wolds, The Green, Snitterfield, Stratford Upon Avon, CV37 0JE

Secretary01 August 2001Active
15 Littleton Close, Kenilworth, CV8 2WA

Secretary10 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1995Active
21 Maes Y Garreg, Ebbw Vale, NP23 5BQ

Director10 February 2005Active
16 Silvermere Park, Shifnal, TF11 9BN

Director10 February 2005Active
Manx House, Bircholt Road Parkwood, Maidstone, ME15 9YP

Director13 April 1995Active
Salcombe, Linden Chase, Sevenoaks, TN13 3JU

Director13 April 1995Active
Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA

Director13 March 2015Active
Lamberts 27a High Street, Croughton, Brackley, NN13 5LT

Director22 February 1999Active
Manx House, Bircholt Road, Maidstone, ME15 9YP

Director23 February 2000Active
The Wolds, The Green, Snitterfield, Stratford Upon Avon, CV37 0JE

Director11 March 2008Active
The Wolds, The Green, Snitterfield, Stratford Upon Avon, CV37 0JE

Director01 August 2001Active
The Wolds, The Green, Snitterfield, Stratford Upon Avon, CV37 0JE

Director01 August 2001Active
15 Littleton Close, Kenilworth, CV8 2WA

Director10 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1995Active

People with Significant Control

Richard's Pharma Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Bosworth Avenue, Warwick, England, CV34 6UQ
Nature of control:
  • Ownership of shares 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 (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
2024-04-09Accounts

Change account reference date company current extended.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Address

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

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Address

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

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person secretary company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.