UKBizDB.co.uk

THE MEWS VETERINARY CENTRE LIMITED

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

This company is commonly known as The Mews Veterinary Centre Limited. The company was founded 23 years ago and was given the registration number 04039302. The firm's registered office is in LIVERPOOL. You can find them at Mews Veterinary Centre, Preseland Road, Liverpool, Merseyside. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE MEWS VETERINARY CENTRE LIMITED
Company Number:04039302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:12 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Mews Veterinary Centre, Preseland Road, Liverpool, Merseyside, L23 5TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Secretary01 February 2022Active
First Floor, Hyde, 38 Clarendon Road, Watford, England, WD17 1HZ

Director01 February 2022Active
7 Linden Ave, Crosby, Liverpool, L23 8UL

Secretary24 July 2000Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary13 September 2021Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 July 2000Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 February 2022Active
7 Linden Ave, Crosby, Liverpool, L23 8UL

Director05 June 2003Active
7 Linden Ave, Crosby, Liverpool, L23 8UL

Director24 July 2000Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director13 September 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director13 September 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director13 September 2021Active

People with Significant Control

Medivet Group Limited
Notified on:13 September 2021
Status:Active
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janet Dunn
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Dunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:4, Mowat Industrial Estate, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 50 to 75 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-02-22Address

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

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.