This company is commonly known as Park Issa Vets Limited. The company was founded 13 years ago and was given the registration number 07649868. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.
Name | : | PARK ISSA VETS LIMITED |
---|---|---|
Company Number | : | 07649868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU | Director | 24 January 2020 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
Park Issa, Salop Road, Oswestry, United Kingdom, SY11 2RL | Director | 27 May 2011 | Active |
Park Issa, Salop Road, Oswestry, United Kingdom, SY11 2RL | Director | 27 May 2011 | Active |
Park Issa, Salop Road, Oswestry, United Kingdom, SY11 2RL | Director | 27 May 2011 | Active |
Independent Vetcare Limited | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Christopher Ronald Kirtley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Park Issa, Salop Road, Oswestry, SY11 2RL |
Nature of control | : |
|
Mrs Karen Gartrell Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Park Issa, Salop Road, Oswestry, SY11 2RL |
Nature of control | : |
|
Mr Steven Mosford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Park Issa, Salop Road, Oswestry, SY11 2RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.