UKBizDB.co.uk

STRAID VETERINARY CLINIC LIMITED

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

This company is commonly known as Straid Veterinary Clinic Limited. The company was founded 20 years ago and was given the registration number 05093150. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:STRAID VETERINARY CLINIC LIMITED
Company Number:05093150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

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

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

Director19 June 2020Active
1, Pollardswood Cottages, Nightingales Lane, Chalfont St Giles, HP8 4SL

Secretary11 August 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary05 April 2004Active
26 Copperfields, Beaconsfield, HP9 2NT

Director11 August 2004Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director08 July 2019Active
143 Holtspur Top Lane, Beaconsfield, HP9 1BW

Director11 August 2004Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director08 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
1 Pollards Wood Cottages, Nightingales Lane, Chalfont St Giles, England, HP8 4SL

Director24 November 2017Active
1, Pollardswood Cottages, Nightingales Lane, Chalfont St Giles, HP8 4SL

Director11 August 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director05 April 2004Active

People with Significant Control

Horsehead Nebula Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, 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

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Change account reference date company current extended.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-14Accounts

Change account reference date company previous shortened.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-09Address

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

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.