This company is commonly known as Shipley Vets Limited. The company was founded 20 years ago and was given the registration number 04837921. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | SHIPLEY VETS LIMITED |
---|---|---|
Company Number | : | 04837921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Secretary | 18 July 2003 | Active |
16 The Grove, Moorhead, Shipley, BD18 4LD | Secretary | 23 July 2003 | Active |
Station House East, Station House East, Ashley Avenue, Bath, England, BA1 3DS | Director | 30 November 2016 | Active |
16 The Grove, Moorhead, Shipley, BD18 4LD | Director | 23 July 2003 | Active |
16 The Grove, Moorhead, Shipley, BD18 4LD | Director | 23 July 2003 | Active |
Station House East, Station House East, Ashley Avenue, Bath, England, BA1 3DS | Director | 30 November 2016 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Director | 18 July 2003 | Active |
Independent Vetcare Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Laurence Peter Doddy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Station House East, Station House East, Bath, England, BA1 3DS |
Nature of control | : |
|
Ms Victoria Ruth Foster | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House East, Station House East, Bath, England, BA1 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.