UKBizDB.co.uk

TREFOREST VETERINARY CLINIC LIMITED

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

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.

Company Information

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:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:16 River Street, Pontypridd, Mid Glamorgan, CF37 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, River Street, Pontypridd, Wales, CF37 1TD

Director07 July 2023Active
16, River Street, Pontypridd, Wales, CF37 1TD

Director23 November 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director28 July 2011Active
16, River Street, Pontypridd, United Kingdom, CF37 1TD

Director28 July 2011Active
16, River Street, Pontypridd, Wales, CF37 1TD

Director23 November 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Address

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

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-06-07Accounts

Change account reference date company previous shortened.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Incorporation

Memorandum articles.

Download
2021-12-10Resolution

Resolution.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-06Accounts

Change account reference date company previous shortened.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.