UKBizDB.co.uk

GBV CLINIC LTD

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

This company is commonly known as Gbv Clinic Ltd. The company was founded 4 years ago and was given the registration number 12181044. The firm's registered office is in WALSALL. You can find them at C/o Azets First Floor, International House, 20 Hatherton Street, Walsall, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:GBV CLINIC LTD
Company Number:12181044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2019
End of financial year:22 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:C/o Azets First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary01 February 2022Active
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary23 July 2021Active
C/O Baldwins, First Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director30 August 2019Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director23 July 2021Active
C/O Baldwins, First Floor International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA

Director30 August 2019Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director23 July 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director23 July 2021Active

People with Significant Control

Medivet Group Limited
Notified on:23 July 2021
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas Boyle
Notified on:30 August 2019
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Baldwins, First Floor, International House, Walsall, United Kingdom, WS4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Caroline Merry
Notified on:30 August 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Baldwins, First Floor International House, Walsall, United Kingdom, WS4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Change account reference date company previous shortened.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Address

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

Download
2021-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.