This company is commonly known as Vale Veterinary Group (la) Ltd. The company was founded 9 years ago and was given the registration number 09480079. The firm's registered office is in DEVON. You can find them at College Road, Cullompton, Devon, . This company's SIC code is 75000 - Veterinary activities.
Name | : | VALE VETERINARY GROUP (LA) LTD |
---|---|---|
Company Number | : | 09480079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College Road, Cullompton, Devon, United Kingdom, EX15 1TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 10 March 2015 | Active |
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 10 March 2015 | Active |
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 01 May 2023 | Active |
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 10 March 2015 | Active |
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 10 March 2015 | Active |
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 10 March 2015 | Active |
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 10 March 2015 | Active |
College Road, Cullompton, Devon, United Kingdom, EX15 1TG | Director | 10 March 2015 | Active |
Mr Jonathan Timothy Dainton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College Road, Cullompton, Devon, United Kingdom, EX15 1TG |
Nature of control | : |
|
Mr John Gilbert Martyn Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College Road, Cullompton, Devon, United Kingdom, EX15 1TG |
Nature of control | : |
|
Mr Daniel Gerrard Leyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College Road, Cullompton, Devon, United Kingdom, EX15 1TG |
Nature of control | : |
|
Mr Andrew Martin Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College Road, Cullompton, Devon, United Kingdom, EX15 1TG |
Nature of control | : |
|
Mr Alan William Mccreath Benson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College Road, Cullompton, Devon, United Kingdom, EX15 1TG |
Nature of control | : |
|
Mr James Duncan Findlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | College Road, Cullompton, Devon, United Kingdom, EX15 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Officers | Change person director company with change date. | Download |
2016-04-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.