UKBizDB.co.uk

ST ELMO VETERINARY CLINIC LTD

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

This company is commonly known as St Elmo Veterinary Clinic Ltd. The company was founded 10 years ago and was given the registration number NI620566. The firm's registered office is in BELFAST. You can find them at 17 Clarendon Road, , Belfast, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ST ELMO VETERINARY CLINIC LTD
Company Number:NI620566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 September 2013
End of financial year:30 June 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:17 Clarendon Road, Belfast, BT1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Clarendon Road, Belfast, BT1 3BG

Secretary16 August 2021Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
17, Clarendon Road, Belfast, BT1 3BG

Director08 November 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director28 November 2019Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE

Secretary08 November 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
13, Elm Park, Drumnahoe, Londonderry, BT47 3NT

Secretary24 September 2013Active
2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE

Director24 September 2013Active
2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE

Director08 November 2018Active

People with Significant Control

Cvs (Uk) Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Emma-Jane Hunniford
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:Northern Irish
Address:17, Clarendon Road, Belfast, BT1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Devine
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:2, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-12-16Insolvency

Liquidation return of final meeting members voluntary winding up northern ireland.

Download
2021-09-21Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Insolvency

Liquidation declaration of solvency northern ireland.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-29Address

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

Download
2020-09-29Insolvency

Liquidation appointment of liquidator.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Change account reference date company previous shortened.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-04-16Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.