UKBizDB.co.uk

SHIRES VETS LTD

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

This company is commonly known as Shires Vets Ltd. The company was founded 18 years ago and was given the registration number 05674964. 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.

Company Information

Name:SHIRES VETS LTD
Company Number:05674964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Windsend Farm, Garmelow, Eccleshall, Stafford, ST21 6HL

Secretary13 January 2006Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Rufford, Offley Hay, Eccleshall, Stafford, ST21 6HJ

Director13 January 2006Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director06 April 2017Active
The Veterinary Centre, Eccleshall Road, Walton, Stone, England, ST15 0HJ

Director01 April 2015Active
Bridgemere Farm, Nantwich, CW5 7PZ

Director13 January 2006Active
Linnaeus, Highlands Road, Shirley, Solihull, England, B90 4NH

Director06 April 2017Active
The Meadows, Middleton Green, Leigh, Stoke-On-Trent, England, ST10 4PQ

Director01 February 2007Active
Windsend Farm, Garmelow, Eccleshall, Stafford, ST21 6HL

Director13 January 2006Active
The Veterinary Centre, Eccleshall Road, Walton, Stone, ST15 0HJ

Director13 January 2006Active
Lower House, Sugnall Parva, Eccleshall, Stafford, ST21 6NF

Director13 January 2006Active

People with Significant Control

Shires Newco Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-28Resolution

Resolution.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download
2019-02-01Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with old address new address.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.