UKBizDB.co.uk

PET VACCINATION CENTRE LIMITED

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

This company is commonly known as Pet Vaccination Centre Limited. The company was founded 20 years ago and was given the registration number 04880693. The firm's registered office is in WATFORD. You can find them at 4 Sandown Road, Mowat Industrial Estate, Watford, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:PET VACCINATION CENTRE LIMITED
Company Number:04880693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:4 Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Secretary01 June 2019Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director01 June 2019Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director01 June 2019Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director01 June 2019Active
221, Crystal Palace Road, London, Uk, SE22 9JQ

Secretary28 December 2006Active
Hamsey House, Hamsey, Lewes, BN8 5TD

Secretary12 December 2006Active
9 Arethusa Road, Rochester, ME1 2TZ

Secretary28 August 2003Active
9 Arethusa Road, Rochester, ME1 2TZ

Director28 August 2003Active
6 Ellen Brook Close, Brockhill, Redditch, B97 6TB

Director28 August 2003Active

People with Significant Control

Medivet Group Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Roseanna Victoria Katharine Capon-Richards
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person secretary company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Address

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

Download
2019-05-28Accounts

Change account reference date company current shortened.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.