UKBizDB.co.uk

ST. FRANCIS VETERINARY PRACTICE LIMITED

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

This company is commonly known as St. Francis Veterinary Practice Limited. The company was founded 5 years ago and was given the registration number 11510266. The firm's registered office is in LITTLEHAMPTON. You can find them at 2/4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:ST. FRANCIS VETERINARY PRACTICE LIMITED
Company Number:11510266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom, BN16 3BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookwood Place, Ockley Lane, Burgess Hill, England, RH15 0BS

Director11 September 2023Active
2/4, Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ

Director11 September 2018Active
2/4, Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ

Director13 March 2019Active
2/4, Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ

Director13 March 2019Active
2/4, Ash Lane, Rustington, Littlehampton, United Kingdom, BN16 3BZ

Director10 August 2018Active

People with Significant Control

Mr John Henry Mcmullen
Notified on:13 March 2019
Status:Active
Date of birth:October 1948
Nationality:Irish
Country of residence:United Kingdom
Address:2/4, Ash Lane, Littlehampton, United Kingdom, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shirlie Bunker-Fellingham
Notified on:13 March 2019
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:2/4, Ash Lane, Littlehampton, United Kingdom, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Anthony Edward Bunker-Fellingham
Notified on:13 March 2019
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:2/4, Ash Lane, Littlehampton, United Kingdom, BN16 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Anthony Edward Bunker-Fellingham
Notified on:11 September 2018
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:2/4, Ash Lane, Littlehampton, United Kingdom, BN16 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Tamas Gyozo Teglassy
Notified on:10 August 2018
Status:Active
Date of birth:March 1989
Nationality:Hungarian
Country of residence:United Kingdom
Address:2/4, Ash Lane, Littlehampton, United Kingdom, BN16 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Restoration

Administrative restoration company.

Download
2023-03-28Gazette

Gazette dissolved compulsory.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Accounts

Change account reference date company previous extended.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.