This company is commonly known as Farmvets Southwest Limited. The company was founded 18 years ago and was given the registration number 05640845. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.
Name | : | FARMVETS SOUTHWEST LIMITED |
---|---|---|
Company Number | : | 05640845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 25 July 2018 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 25 July 2018 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Secretary | 30 November 2005 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH | Secretary | 28 February 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 30 November 2005 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 09 December 2015 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 19 April 2017 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH | Director | 09 December 2015 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, RH12 3SH | Director | 09 December 2015 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Director | 30 November 2005 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH | Director | 01 March 2012 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH | Director | 01 March 2008 | Active |
Essex House, 47 Fore Street, Chard, United Kingdom, TA20 1QA | Director | 30 November 2005 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH | Director | 01 September 2010 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 17 January 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 30 November 2005 | Active |
Origin Group Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spitfire House, Aviator Court, York, England, YO30 4UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-12 | Accounts | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2024-03-12 | Other | Legacy. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-04 | Accounts | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-04 | Accounts | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2022-04-04 | Other | Legacy. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-11 | Other | Legacy. | Download |
2021-07-11 | Other | Legacy. | Download |
2021-07-09 | Accounts | Legacy. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.