UKBizDB.co.uk

SUMMERLEAZE VETS LIMITED

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

This company is commonly known as Summerleaze Vets Limited. The company was founded 6 years ago and was given the registration number 10836453. The firm's registered office is in AXMINSTER. You can find them at Summerleaze Farm Gammonds Hill, Kilmington, Axminster, Devon. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:SUMMERLEAZE VETS LIMITED
Company Number:10836453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Summerleaze Farm Gammonds Hill, Kilmington, Axminster, Devon, United Kingdom, EX13 7RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerleaze Farm, Gammonds Hill, Kilmington, Axminster, United Kingdom, EX13 7RA

Director26 June 2017Active
Summerleaze Farm, Gammonds Hill, Kilmington, Axminster, United Kingdom, EX13 7RA

Director01 April 2022Active
Summerleaze Farm, Gammonds Hill, Kilmington, Axminster, United Kingdom, EX13 7RA

Director26 June 2017Active

People with Significant Control

Altoft Holdings Limited
Notified on:05 April 2023
Status:Active
Country of residence:United Kingdom
Address:Summerleaze Farm, Gammonds Hill, Axminster, United Kingdom, EX13 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Frances Altoft
Notified on:16 December 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Summerleaze Farm, Gammonds Hill, Axminster, United Kingdom, EX13 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Brian Clayton
Notified on:16 December 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Summerleaze Farm, Gammonds Hill, Axminster, United Kingdom, EX13 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Altoft
Notified on:26 June 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Vantage Point, Woodwater Park, Exeter, United Kingdom, EX2 5FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Christina Clayton
Notified on:26 June 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Vantage Point, Woodwater Park, Exeter, United Kingdom, EX2 5FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Resolution

Resolution.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.