UKBizDB.co.uk

NORTHEAST VETERINARY IMAGING LIMITED

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

This company is commonly known as Northeast Veterinary Imaging Limited. The company was founded 11 years ago and was given the registration number 08510702. The firm's registered office is in HEDDON ON THE WALL. You can find them at 76 Trajan Walk, , Heddon On The Wall, Newcastle Upon Tyne. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:NORTHEAST VETERINARY IMAGING LIMITED
Company Number:08510702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:76 Trajan Walk, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deneside Cottage, Wooley, Slaley, Hexham, United Kingdom, NE46 1TY

Director30 April 2013Active
76 Trajan Walk, Heddon On The Wall, NE15 0BL

Director10 October 2017Active
76 Trajan Walk, Heddon On The Wall, NE15 0BL

Director10 October 2017Active

People with Significant Control

Mr Paul James Reay
Notified on:10 October 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:76 Trajan Walk, Heddon On The Wall, NE15 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Reay
Notified on:03 April 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:76 Trajan Walk, Heddon On The Wall, NE15 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sophia Betts
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Deneside Cottage, Wooley, Hexham, United Kingdom, NE46 1TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-06-29Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.