Warning: file_put_contents(c/072b362d0e4862947949a3bb25fbdc6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7e60c1b17825559ed14ccfb960fcfd3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gillivervet Limited, YO26 4GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GILLIVERVET LIMITED

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

This company is commonly known as Gillivervet Limited. The company was founded 21 years ago and was given the registration number 04600408. 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:GILLIVERVET LIMITED
Company Number:04600408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
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

Director02 March 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director02 March 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary25 November 2002Active
76 Horden View, Libesey, Blackburn, BB2 5DH

Secretary25 November 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director25 November 2002Active
Garwood, Bolton Road, Anderton, Chorley, PR6 9HN

Director25 November 2002Active

People with Significant Control

Ares Management Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Ares Management Uk Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:5th Floor, St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Right to appoint and remove directors
Vetpartners Limited
Notified on:02 March 2018
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
Mr John Charles Gilliver
Notified on:25 November 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
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 (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
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type dormant.

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 no updates.

Download
2020-05-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-07Accounts

Legacy.

Download
2020-04-09Other

Legacy.

Download
2020-04-09Other

Legacy.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.