UKBizDB.co.uk

IAN MCCONNELL VETERINARY PRACTICE LIMITED

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

This company is commonly known as Ian Mcconnell Veterinary Practice Limited. The company was founded 24 years ago and was given the registration number 03991040. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at The Old Library Wyre Street, Mossley, Ashton-under-lyne, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:IAN MCCONNELL VETERINARY PRACTICE LIMITED
Company Number:03991040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Old Library Wyre Street, Mossley, Ashton-under-lyne, England, OL5 0EU
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

Secretary22 March 2021Active
4, Sandown Road, Watford, England, WD24 7UY

Secretary01 April 2004Active
20 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Secretary05 June 2000Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary11 May 2000Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

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

Director22 March 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director26 May 2016Active
4, Sandown Road, Watford, England, WD24 7UY

Director05 June 2000Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director22 March 2021Active
20 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Director05 June 2000Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director22 March 2021Active
152 City Road, London, EC1V 2NX

Nominee Director11 May 2000Active

People with Significant Control

Medivet Group Limited
Notified on:22 March 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 Thomas Ian Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:The Old Library, Wyre Street, Ashton-Under-Lyne, United Kingdom, OL5 0EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Mary Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Library, Wyre Street, Ashton-Under-Lyne, United Kingdom, OL5 0EU
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 (7 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-22Address

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

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-01Gazette

Gazette filings brought up to date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-02-01Officers

Appoint person secretary company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Address

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

Download
2021-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.