UKBizDB.co.uk

PARK ISSA VETS LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, United Kingdom, BS31 2AU

Director24 January 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
Park Issa, Salop Road, Oswestry, United Kingdom, SY11 2RL

Director27 May 2011Active
Park Issa, Salop Road, Oswestry, United Kingdom, SY11 2RL

Director27 May 2011Active
Park Issa, Salop Road, Oswestry, United Kingdom, SY11 2RL

Director27 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Change account reference date company previous shortened.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-28Address

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

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.