This company is commonly known as Fenwold Veterinary Practice Limited. The company was founded 19 years ago and was given the registration number 05426579. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.
Name | : | FENWOLD VETERINARY PRACTICE LIMITED |
---|---|---|
Company Number | : | 05426579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, BS31 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 27 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 19 June 2020 | Active |
Woodlands, Claxby Corner, Willoughby, Alford, United Kingdom, LN13 0HL | Secretary | 15 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 April 2005 | Active |
Woodlands, Claxby Corner, Willoughby, Alford, LN13 0HL | Director | 15 April 2005 | Active |
The Manor, Sutton Road, Bilsby, Alford, England, LN13 9PX | Director | 13 October 2009 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 27 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, BS31 2AU | Director | 24 January 2020 | Active |
Aswardby House, Aswardby, Spilsby, PE23 4JT | Director | 15 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 April 2005 | Active |
Independent Vetcare Limited | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Richard David Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Estate Office, Spilsby, PE23 5HD |
Nature of control | : |
|
Mr Keith Roy Barrand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Estate Office, Spilsby, PE23 5HD |
Nature of control | : |
|
Mr Ian Peter Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | Estate Office, Spilsby, PE23 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Change account reference date company previous extended. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Change of constitution | Statement of companys objects. | Download |
2019-10-22 | Resolution | Resolution. | Download |
2019-10-09 | Resolution | Resolution. | Download |
2019-10-08 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.