Warning: file_put_contents(c/d5ef76569a565539fc231ef21a490d5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Palmer & Duncan Vets Limited, YO26 4GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PALMER & DUNCAN VETS LIMITED

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

This company is commonly known as Palmer & Duncan Vets Limited. The company was founded 10 years ago and was given the registration number 09033367. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PALMER & DUNCAN VETS LIMITED
Company Number:09033367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director03 September 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director03 September 2018Active
56, Thornhill Road, Middlestown, Wakefield, United Kingdom, WF4 4RU

Director09 May 2014Active

People with Significant Control

Ares Management Limited
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Significant influence or control
Ares Management Uk Limited
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE
Nature of control:
  • Significant influence or control
Vetpartners Limited
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Duncan
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Leeman House, Station Business Park, York, England, YO26 4GB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-07Accounts

Legacy.

Download
2020-04-07Other

Legacy.

Download
2020-04-07Other

Legacy.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Accounts

Change account reference date company current shortened.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.