UKBizDB.co.uk

FARMVETS SOUTHWEST LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director25 July 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director25 July 2018Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Secretary30 November 2005Active
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH

Secretary28 February 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 November 2005Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director09 December 2015Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director19 April 2017Active
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH

Director09 December 2015Active
Dawes Farm, Bognor Road, Warnham, Horsham, RH12 3SH

Director09 December 2015Active
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD

Director30 November 2005Active
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH

Director01 March 2012Active
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH

Director01 March 2008Active
Essex House, 47 Fore Street, Chard, United Kingdom, TA20 1QA

Director30 November 2005Active
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH

Director01 September 2010Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director17 January 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 November 2005Active

People with Significant Control

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:
  • 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
2024-03-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-12Accounts

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-04Accounts

Legacy.

Download
2023-04-04Other

Legacy.

Download
2023-04-04Other

Legacy.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-04Accounts

Legacy.

Download
2022-04-04Other

Legacy.

Download
2022-04-04Other

Legacy.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-11Other

Legacy.

Download
2021-07-11Other

Legacy.

Download
2021-07-09Accounts

Legacy.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-05-20Officers

Change person director company with change date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.