Warning: file_put_contents(c/6355029ca07ac5e00e64f6a7cf8c65c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c43927ffef38cd8f83bf591bde37afdb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/8f02c535dc00117eb166d55afe49bf87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gilmore Pet Surgery Limited, BS31 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GILMORE PET SURGERY LIMITED

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

This company is commonly known as Gilmore Pet Surgery Limited. The company was founded 14 years ago and was given the registration number 07003578. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GILMORE PET SURGERY LIMITED
Company Number:07003578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
Douglas Bank Farm, Lees Lane, Appley Bridge, Wigan, WN8 0SZ

Secretary09 September 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary28 August 2009Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director11 May 2018Active
Douglas Bank Farm, Lees Lane, Appley Bridge, Wigan, WN8 0SZ

Director09 September 2009Active
Douglas Bank Farm, Lees Lane, Appley Bridge, Wigan, WN8 0SZ

Director09 September 2009Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director11 May 2018Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director28 August 2009Active

People with Significant Control

Independent Vetcare Limited
Notified on:11 May 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Significant influence or control
Mr Stephen Gilmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Douglas Bank Farm, Lees Lane, Dalton, England, WN8 0SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pamela Gilmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Douglas Bank Farm, Lees Lane, Dalton, England, WN8 0SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-14Gazette

Gazette notice voluntary.

Download
2024-05-02Dissolution

Dissolution application strike off company.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.