UKBizDB.co.uk

NIMROD VETERINARY PRODUCTS LIMITED

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

This company is commonly known as Nimrod Veterinary Products Limited. The company was founded 16 years ago and was given the registration number 06451713. The firm's registered office is in MORETON-IN-MARSH. You can find them at 2, Wychwood Court Cotswold Business Village, London Road, Moreton-in-marsh, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:NIMROD VETERINARY PRODUCTS LIMITED
Company Number:06451713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:2, Wychwood Court Cotswold Business Village, London Road, Moreton-in-marsh, England, GL56 0JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wychwood Court, Cotswold Business Village, London Road, Moreton-In-Marsh, England, GL56 0JQ

Secretary15 June 2009Active
2, Wychwood Court, Cotswold Business Village, London Road, Moreton-In-Marsh, England, GL56 0JQ

Director02 January 2008Active
2, Wychwood Court, Cotswold Business Village, London Road, Moreton-In-Marsh, England, GL56 0JQ

Director14 August 2012Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary12 December 2007Active
18 Pierhead, Wapping High Street, London, BN3 3YX

Director12 December 2007Active
3 Upsdell Avenue, London, N13 6JP

Director12 December 2007Active

People with Significant Control

Mrs Donna Theresa Renney
Notified on:20 July 2022
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:2, Wychwood Court, Cotswold Business Village, Moreton-In-Marsh, England, GL56 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Renney
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:English
Country of residence:England
Address:2, Wychwood Court, Cotswold Business Village, Moreton-In-Marsh, England, GL56 0JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-03Capital

Capital name of class of shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Address

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

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person secretary company with change date.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-07-16Miscellaneous

Legacy.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.