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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 20 March 2019 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 20 March 2019 | Active |
136, 136 Whittingham Lane, Broughton, Preston, England, PR3 5DD | Secretary | 23 April 2014 | Active |
136, 136 Whittingham Lane, Broughton, Preston, England, PR3 5DD | Director | 23 April 2014 | Active |
136, 136 Whittingham Lane, Broughton, Preston, England, PR3 5DD | Director | 23 April 2014 | Active |
Old Woodhouses, Broughall, Whitchurch, SY13 4AQ | Corporate Director | 23 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-09 | Accounts | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-09 | Other | Legacy. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Accounts | Change account reference date company current extended. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Resolution | Resolution. | Download |
2019-05-07 | Capital | Capital name of class of shares. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.