UKBizDB.co.uk

SOUTHERN MICROSCOPE VETERINARY SERVICES LTD

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

This company is commonly known as Southern Microscope Veterinary Services Ltd. The company was founded 21 years ago and was given the registration number 04539758. The firm's registered office is in MAIDSTONE. You can find them at 1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, Kent. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SOUTHERN MICROSCOPE VETERINARY SERVICES LTD
Company Number:04539758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, Kent, United Kingdom, ME15 0PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 And 2 Little Abbey Gate, Stockett Lane, Maidstone, ME15 0PP

Secretary04 July 2003Active
1 Great Ivy Mill Cottages, Loose Valley, Maidstone, United Kingdom, ME15 6XF

Director01 June 2011Active
1 And 2 Little Abbey Gate, Stockett Lane, Maidstone, ME15 0PP

Director26 September 2002Active
1 Great Ivy Mill Cottages, Hayle Mill Road, Maidstone, ME15 6XF

Director26 September 2002Active
49 Cherry Garden Lane, Folkestone, CT19 4AS

Secretary26 September 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary19 September 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director19 September 2002Active

People with Significant Control

Mrs Victoria Kate Bennett
Notified on:15 August 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, United Kingdom, ME15 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Bennett
Notified on:15 August 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, United Kingdom, ME15 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Tolson
Notified on:01 September 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:1 & 2 Little Abbey Gate, Stockett Lane, Maidstone, United Kingdom, ME15 0PP
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Change account reference date company previous shortened.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Address

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

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Capital

Capital allotment shares.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Capital

Capital allotment shares.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-20Accounts

Change account reference date company previous shortened.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.