UKBizDB.co.uk

POULTRY HEALTH SERVICES LIMITED

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

This company is commonly known as Poultry Health Services Limited. The company was founded 23 years ago and was given the registration number 04161083. 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 75000 - Veterinary activities.

Company Information

Name:POULTRY HEALTH SERVICES LIMITED
Company Number:04161083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

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

Director25 July 2018Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director25 July 2018Active
4 Cocked Hat Park, Sowerby, Thirsk, YO7 3HB

Secretary02 March 2001Active
1 Waterhouse, Station Road Topcliffe, Thirsk, YO7 3SG

Secretary28 April 2006Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary15 February 2001Active
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP

Corporate Secretary09 February 2004Active
Appletrees, Grims Lodge Farm Coombe Bissett, Salisbury, SP5 4LP

Director16 August 2001Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director15 February 2001Active
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH

Director23 December 2014Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director19 April 2017Active
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH

Director23 December 2014Active
4 Cocked Hat Park, Sowerby, Thirsk, YO7 3HB

Director02 March 2001Active
4 Cocked Hat Park, Sowerby, Thirsk, YO7 3HB

Director26 February 2001Active
Leven Fields, Middleton On Leven, Yarm, TS15 0JX

Director16 August 2001Active
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB

Director17 January 2017Active

People with Significant Control

Origin Group Finance Limited
Notified on:06 April 2016
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

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 (7 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
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

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
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Address

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

Download

Copyright © 2024. All rights reserved.