This company is commonly known as Sandhole Veterinary Centre Limited. The company was founded 12 years ago and was given the registration number 07904248. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.
Name | : | SANDHOLE VETERINARY CENTRE LIMITED |
---|---|---|
Company Number | : | 07904248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2012 |
End of financial year | : | 01 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 01 May 2020 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 01 May 2020 | Active |
Sandhole Veterinary Centre, Snodland, England, ME6 5LG | Director | 10 January 2012 | Active |
Sandhole Veterinary Centre, Snodland, England, ME6 5LG | Director | 10 January 2012 | Active |
Linnaeus Veterinary Limited | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Mrs Verity Ann Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Mr Ian Richard Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Accounts | Change account reference date company previous extended. | Download |
2020-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.