UKBizDB.co.uk

TAMAR VETS LIMITED

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

This company is commonly known as Tamar Vets Limited. The company was founded 16 years ago and was given the registration number 06479763. The firm's registered office is in HOLSWORTHY. You can find them at North Road, Bradworthy, Holsworthy, Devon. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:TAMAR VETS LIMITED
Company Number:06479763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:North Road, Bradworthy, Holsworthy, Devon, EX22 7TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Tuckers Park Bradworthy, Holsworthy, United Kingdom, EX22 7TL

Secretary22 January 2008Active
32, Killerton Road, Bude, England, EX23 8EN

Director01 December 2012Active
9, The Strand, Bude, England, EX23 8QU

Director01 March 2021Active
Wooda Farm House, Pancrasweek, Holsworthy, EX22 7JN

Secretary22 January 2008Active
1 Ocean View, Bude, EX23 8NW

Director22 January 2008Active
Wooda Farm House, Pancrasweek, Holsworthy, EX22 7JN

Director22 January 2008Active

People with Significant Control

Highet Assets Ltd
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:Calyx House, South Road, Taunton, United Kingdom, TA1 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Robert Highet
Notified on:01 March 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:9, The Strand, Bude, England, EX23 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Frederick Locke
Notified on:19 January 2017
Status:Active
Date of birth:January 1959
Nationality:English
Country of residence:England
Address:9, The Strand, Bude, England, EX23 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Gale
Notified on:19 January 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:9, The Strand, Bude, England, EX23 8QU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Capital

Capital alter shares subdivision.

Download
2024-03-08Resolution

Resolution.

Download
2024-03-08Capital

Capital name of class of shares.

Download
2024-03-08Capital

Capital variation of rights attached to shares.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Capital

Capital cancellation shares.

Download
2021-04-02Capital

Capital return purchase own shares.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Address

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

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.