This company is commonly known as Treforest Veterinary Clinic Limited. The company was founded 12 years ago and was given the registration number 07721719. The firm's registered office is in PONTYPRIDD. You can find them at 16 River Street, , Pontypridd, Mid Glamorgan. This company's SIC code is 75000 - Veterinary activities.
Name | : | TREFOREST VETERINARY CLINIC LIMITED |
---|---|---|
Company Number | : | 07721719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 River Street, Pontypridd, Mid Glamorgan, CF37 1TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, River Street, Pontypridd, Wales, CF37 1TD | Director | 07 July 2023 | Active |
16, River Street, Pontypridd, Wales, CF37 1TD | Director | 23 November 2021 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 28 July 2011 | Active |
16, River Street, Pontypridd, United Kingdom, CF37 1TD | Director | 28 July 2011 | Active |
16, River Street, Pontypridd, Wales, CF37 1TD | Director | 23 November 2021 | Active |
Mr Andrew Joseph O'Donnell | ||
Notified on | : | 07 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, River Street, Pontypridd, Wales, CF37 1TD |
Nature of control | : |
|
Treforest Vets (Holdings) Limited | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
Nature of control | : |
|
Mr Andrew Joseph O'Donnell | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | 16, River Street, Pontypridd, CF37 1TD |
Nature of control | : |
|
Mr Michael John Priest | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 16, River Street, Pontypridd, CF37 1TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Capital | Capital allotment shares. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Incorporation | Memorandum articles. | Download |
2021-12-10 | Resolution | Resolution. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.