UKBizDB.co.uk

UK FARM VETS NORTH LIMITED

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

This company is commonly known as Uk Farm Vets North Limited. The company was founded 10 years ago and was given the registration number 09008149. The firm's registered office is in YORK. You can find them at Leeman House Station Business Park, Holgate Park Drive, York, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:UK FARM VETS NORTH LIMITED
Company Number:09008149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Leeman House Station Business Park, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director20 March 2019Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director20 March 2019Active
136, 136 Whittingham Lane, Broughton, Preston, England, PR3 5DD

Secretary23 April 2014Active
136, 136 Whittingham Lane, Broughton, Preston, England, PR3 5DD

Director23 April 2014Active
136, 136 Whittingham Lane, Broughton, Preston, England, PR3 5DD

Director23 April 2014Active
Old Woodhouses, Broughall, Whitchurch, SY13 4AQ

Corporate Director23 April 2014Active

People with Significant Control

Vetpartners Limited
Notified on:20 March 2019
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Louis Cure
Notified on:01 May 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:136, 136 Whittingham Lane, Preston, England, PR3 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Whittaker Howe
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Old Woodhouses, Broughall, Whitchurch, United Kingdom, SY13 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Uk Farm Vets Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Old Woodhouses, Broughall, Whitchurch, United Kingdom, SY13 4AQ
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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-07-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-09Accounts

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-09Other

Legacy.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

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

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Accounts

Change account reference date company current extended.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Resolution

Resolution.

Download
2019-05-07Capital

Capital name of class of shares.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Address

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

Download
2019-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.