UKBizDB.co.uk

THE VETS COMPANY SALISBURY LIMITED

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

This company is commonly known as The Vets Company Salisbury Limited. The company was founded 16 years ago and was given the registration number 06396003. The firm's registered office is in SALISBURY. You can find them at 123 Exeter Street, , Salisbury, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE VETS COMPANY SALISBURY LIMITED
Company Number:06396003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2007
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:123 Exeter Street, Salisbury, England, SP1 2SG
Country Origin:ENGLAND
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
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Secretary16 August 2021Active
123, Exeter Street, Salisbury, SP1 2SG

Secretary11 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 October 2007Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director01 February 2022Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director16 August 2021Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director16 August 2021Active
123, Exeter Street, Salisbury, SP1 2SG

Director11 October 2007Active
4, Mowat Industrial Estate, Sandown Road, Watford, England, WD24 7UY

Director16 August 2021Active
123, Exeter Street, Salisbury, SP1 2SG

Director11 October 2007Active
123, Exeter Street, Salisbury, England, SP1 2SG

Director07 March 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 October 2007Active

People with Significant Control

Medivet Group Limited
Notified on:16 August 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
Mr Howard Roy Taylor
Notified on:01 October 2016
Status:Active
Date of birth:April 1961
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
  • Voting rights 25 to 50 percent
Mrs Megan Elizabeth Taylor
Notified on:01 October 2016
Status:Active
Date of birth:August 1977
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
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

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
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Appoint person secretary company with name date.

Download
2021-08-20Accounts

Change account reference date company previous extended.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.