UKBizDB.co.uk

VET MED LAB (UK) LIMITED

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

This company is commonly known as Vet Med Lab (uk) Limited. The company was founded 22 years ago and was given the registration number 04372410. The firm's registered office is in WETHERBY. You can find them at Grange House, Sandbeck Way, Wetherby, West Yorkshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VET MED LAB (UK) LIMITED
Company Number:04372410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Grange House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Secretary04 February 2019Active
One Idexx Drive, Westbrook, Maine, United States, 04092

Director20 December 2023Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Director27 April 2018Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Director04 February 2019Active
31 Ferring Lane, Ferring, BN12 6QT

Secretary01 July 2002Active
31 Ferring Lane, Ferring, BN12 6QT

Secretary05 March 2002Active
48 Upper Mast Landing Road, Freeport, Usa,

Secretary01 April 2005Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States Of America, 04092

Secretary16 September 2013Active
Kas 109 Et, Aalsmeer, Th Netherlands,

Secretary31 January 2005Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Secretary01 September 2014Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary01 April 2005Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary12 February 2002Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States Of America, 04092

Director08 March 2013Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Director27 April 2018Active
31 Ferring Lane, Ferring, BN12 6QT

Director05 March 2002Active
Fridinger Str 46, Stuttgart, Germany, FOREIGN

Director01 July 2002Active
Scorpius 60 Building F, Hoofddorp, Netherlands, 2132 LR

Director19 November 2007Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Director23 January 2017Active
59 West Street, Unit\3, Portland, Usa, 04102

Director31 January 2005Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Director31 March 2016Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director12 February 2002Active
Flat 1 Lythe Place, 22 West Overcliff Drive, Bournemouth, BH4 8AA

Director01 July 2002Active
Idexx Laboratories Inc., One Idexx Drive, Westbrook, United States, 04092

Director31 March 2016Active
Idexx Europe B.V., Scorpius 60 Building F, Hoofddorp, Netherlands, 2132 LR

Director31 March 2016Active

People with Significant Control

Idexx Laboratories Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grange House, Sandbeck Way, Wetherby, United Kingdom, LS22 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Officers

Second filing of secretary termination with name.

Download
2018-01-17Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.