UKBizDB.co.uk

HEATHROW VET SERVICES LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG

Director01 May 2022Active
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG

Director01 May 2022Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Secretary02 October 2013Active
Petair, Deer Park Farm, Wimborne St. Giles, Wimborne, England, BH21 5NZ

Director02 October 2013Active
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG

Director02 October 2013Active
C/O Tarbay Centre, Tarbay Lane, Oakley Green, Windsor, England, SL4 4QG

Director02 October 2013Active
5-7, Castle Street, Cranborne, BH21 5PZ

Director02 October 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-27Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.