UKBizDB.co.uk

VALE VETERINARY GROUP (SA) LIMITED

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

This company is commonly known as Vale Veterinary Group (sa) Limited. The company was founded 9 years ago and was given the registration number 09474552. 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.

Company Information

Name:VALE VETERINARY GROUP (SA) LIMITED
Company Number:09474552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:College Road, Cullompton, Devon, United Kingdom, EX15 1TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director06 March 2015Active
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director06 March 2015Active
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director01 May 2023Active
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director06 March 2015Active
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director06 March 2015Active
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director06 March 2015Active
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director06 March 2015Active
College Road, Cullompton, Devon, United Kingdom, EX15 1TG

Director06 March 2015Active

People with Significant 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.