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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 25 July 2018 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 25 July 2018 | Active |
4 Cocked Hat Park, Sowerby, Thirsk, YO7 3HB | Secretary | 02 March 2001 | Active |
1 Waterhouse, Station Road Topcliffe, Thirsk, YO7 3SG | Secretary | 28 April 2006 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 15 February 2001 | Active |
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP | Corporate Secretary | 09 February 2004 | Active |
Appletrees, Grims Lodge Farm Coombe Bissett, Salisbury, SP5 4LP | Director | 16 August 2001 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 15 February 2001 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH | Director | 23 December 2014 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 19 April 2017 | Active |
Dawes Farm, Bognor Road, Warnham, Horsham, England, RH12 3SH | Director | 23 December 2014 | Active |
4 Cocked Hat Park, Sowerby, Thirsk, YO7 3HB | Director | 02 March 2001 | Active |
4 Cocked Hat Park, Sowerby, Thirsk, YO7 3HB | Director | 26 February 2001 | Active |
Leven Fields, Middleton On Leven, Yarm, TS15 0JX | Director | 16 August 2001 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 17 January 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.