This company is commonly known as Valley Vets Ltd.. The company was founded 21 years ago and was given the registration number 04672056. 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 | : | VALLEY VETS LTD. |
---|---|---|
Company Number | : | 04672056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
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 | 01 February 2017 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 01 February 2017 | Active |
22 Bassetts Field, Cardiff, CF14 9UG | Secretary | 15 December 2005 | Active |
Parc Y Lan 7 Mountain Road, Caerphilly, CF83 1HG | Secretary | 20 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 February 2003 | Active |
22 Bassetts Field, Cardiff, CF14 9UG | Director | 15 December 2005 | Active |
22 Bassetts Field, Cardiff, CF14 9UG | Director | 15 December 2005 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 01 April 2009 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 01 April 2009 | Active |
6a Van Road, Caerphilly, CF83 1LB | Director | 20 February 2003 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 01 January 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 February 2003 | Active |
Ares Management Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, St. Andrew Street, London, England, EC4A 3AE |
Nature of control | : |
|
Ares Management Uk Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, St. Andrew Street, London, England, EC4A 3AE |
Nature of control | : |
|
August Equity Llp | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Vetpartners Limited | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spitfire House, Aviator Court, York, England, YO30 4UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
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 |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | 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 |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-05-11 | Accounts | Legacy. | Download |
2020-03-30 | Other | Legacy. | Download |
2020-03-30 | Other | Legacy. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.