UKBizDB.co.uk

USK VETERINARY CENTRE LIMITED

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

This company is commonly known as Usk Veterinary Centre Limited. The company was founded 17 years ago and was given the registration number 05947669. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:USK VETERINARY CENTRE LIMITED
Company Number:05947669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
Wellesley House, New Market Street, Usk, NP15 1AU

Secretary26 September 2006Active
The Counting House, Celtic Gateway, Cardiff, CF11 0SN

Corporate Secretary26 September 2006Active
Cefn Coch Bungalow, Raglan, Usk, NP15 2JP

Director26 September 2006Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director13 April 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director13 April 2017Active
Wellesley House, New Market Street, Usk, NP15 1AU

Director26 September 2006Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
Caedwmlyn, Llansoy, Usk, NP15 1DA

Director26 September 2006Active
The Counting House, Celtic Gateway, Cardiff, CF11 0SN

Corporate Director26 September 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:24 July 2017
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 Philip James Huxley
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mervyn John Cole
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Alastair Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2018-06-07Accounts

Change account reference date company previous shortened.

Download
2018-04-25Address

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

Download

Copyright © 2024. All rights reserved.