This company is commonly known as Heathrow Vet Services Limited. The company was founded 10 years ago and was given the registration number 08714907. The firm's registered office is in WIMBORNE. You can find them at Petair Deer Park Farm, Wimborne St. Giles, Wimborne, . This company's SIC code is 75000 - Veterinary activities.
Name | : | HEATHROW VET SERVICES LIMITED |
---|---|---|
Company Number | : | 08714907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Petair Deer Park Farm, Wimborne St. Giles, Wimborne, England, BH21 5NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG | Director | 01 May 2022 | Active |
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG | Director | 01 May 2022 | Active |
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ | Corporate Secretary | 02 October 2013 | Active |
Petair, Deer Park Farm, Wimborne St. Giles, Wimborne, England, BH21 5NZ | Director | 02 October 2013 | Active |
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG | Director | 02 October 2013 | Active |
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG | Director | 02 October 2013 | Active |
5-7, Castle Street, Cranborne, BH21 5PZ | Director | 02 October 2013 | Active |
Doctor Bruno Nicolas | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | Spanish,British |
Country of residence | : | England |
Address | : | C/O Tarbay Centre, Tarbay Lane, Windsor, England, SL4 4QG |
Nature of control | : |
|
Doctor Mihai Miron | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | C/O Tarbay Centre, Tarbay Lane, Windsor, England, SL4 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Capital | Legacy. | Download |
2019-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-13 | Insolvency | Legacy. | Download |
2019-12-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.