UKBizDB.co.uk

THE VETERAN EQUINE TRUST LIMITED

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

This company is commonly known as The Veteran Equine Trust Limited. The company was founded 21 years ago and was given the registration number 04741609. The firm's registered office is in CARDIGAN. You can find them at 5-6 Priory Street, , Cardigan, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE VETERAN EQUINE TRUST LIMITED
Company Number:04741609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:5-6 Priory Street, Cardigan, Wales, SA43 1BX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, High Street, Haverfordwest, Wales, SA61 2BP

Secretary23 April 2003Active
45, High Street, Haverfordwest, Wales, SA61 2BP

Director23 April 2003Active
45, High Street, Haverfordwest, Wales, SA61 2BP

Director16 April 2016Active
45, High Street, Haverfordwest, Wales, SA61 2BP

Director16 April 2016Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 April 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 April 2003Active
The White Cottage, 20 East Hill Road, Oxted, RH8 9HZ

Director23 April 2003Active
Hendre Fawr Farm, St Dogmaels, Cardigan, SA43 3LZ

Director23 April 2003Active
Hendre Fawr Farm, St Dogmaels, Cardigan, SA43 3LZ

Director31 October 2003Active
6 Castle Rise, Ridgewood, Uckfield, TN22 5UN

Director23 April 2003Active
Lower Bank Farm, Hyssington, Church Stoke, SY15 6AT

Director23 April 2003Active
Peulangarreg, Penrherber, Newcastle Emlyn, Wales, SA38 9RN

Director01 February 2013Active
Y Beudy, Rhoshill, Cardigan, Wales, SA43 2TR

Director01 February 2013Active
Hendre Fawr Farm, St. Dogmaels, Cardigan, SA43 3LZ

Director23 April 2003Active

People with Significant Control

Miss Julianne Aston
Notified on:30 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Wales
Address:45, High Street, Haverfordwest, Wales, SA61 2BP
Nature of control:
  • Significant influence or control

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
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Change person secretary company with change date.

Download
2021-10-11Address

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

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Resolution

Resolution.

Download
2018-04-12Change of name

Change of name request comments.

Download
2018-04-12Change of name

Change of name notice.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.