UKBizDB.co.uk

G.A.S. VETS (UK) LIMITED

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

This company is commonly known as G.a.s. Vets (uk) Limited. The company was founded 18 years ago and was given the registration number 05683963. The firm's registered office is in HARROGATE. You can find them at The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:G.A.S. VETS (UK) LIMITED
Company Number:05683963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2006
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worth Valley House, Ingrow Bridge Business Park, Halifax Road, Keighley, United Kingdom, BD21 5EF

Director28 January 2020Active
8 Cambourne Way, Exley Head, Keighley, BD22 6NE

Secretary23 January 2006Active
68 Back Lane, Queensbury, Bradford, BD13 1HH

Secretary20 August 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 January 2006Active
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

Director23 January 2006Active
19 Clouston Close, Wallington, SM6 8LX

Director23 January 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 January 2006Active

People with Significant Control

Mr Oliver Carter
Notified on:28 January 2020
Status:Active
Date of birth:August 1989
Nationality:British
Address:The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Anthony Carter
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ
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
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2021-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type dormant.

Download
2016-03-11Accounts

Accounts with accounts type dormant.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type dormant.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.