UKBizDB.co.uk

STEFFAN VETERINARY SERVICES LIMITED

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

This company is commonly known as Steffan Veterinary Services Limited. The company was founded 21 years ago and was given the registration number 04459814. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory Somerdale, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STEFFAN VETERINARY SERVICES LIMITED
Company Number:04459814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory Somerdale, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary12 June 2002Active
Talgrwn Mawr, Llanwnnen, Lampeter, SA48 7LJ

Secretary12 June 2002Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director15 May 2018Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director15 May 2018Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director01 July 2015Active
The Chocolate Factory, Somerdale, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director12 June 2002Active
Tudor Hall, Llanwnnen Road, Lampeter, SA48 7JP

Director12 June 2002Active
Talgrwn Mawr, Llanwnnen, Lampeter, SA48 7LJ

Director12 June 2002Active

People with Significant Control

Independent Vetcare Limited
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Somerdale, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Somerdale, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr James Paul Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Somerdale, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Oliver Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Welsh
Country of residence:Wales
Address:Tudor Hall, Llanwnnen Road, Lampeter, Wales, SA48 7JP
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 (6 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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-17Accounts

Legacy.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Other

Legacy.

Download
2020-06-05Other

Legacy.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.