This company is commonly known as Veterinary Drugs To Go Limited. The company was founded 24 years ago and was given the registration number 03972373. 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.
Name | : | VETERINARY DRUGS TO GO LIMITED |
---|---|---|
Company Number | : | 03972373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
The Old Barn, Top Street, Askham, Newark, NG22 0RP | Secretary | 14 April 2000 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 13 April 2000 | Active |
2 Stirling Road, West Carr Road Industrial Estate, Retford, DN22 7SN | Director | 14 April 2000 | Active |
2 Stirling Road, West Carr Road Industrial Estate, Retford, DN22 7SN | Director | 14 April 2000 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 03 August 2017 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 03 August 2017 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 13 April 2000 | Active |
2 Stirling Road, West Carr Road Industrial Estate, Retford, DN22 7SN | Director | 01 May 2010 | Active |
Independent Vetcare Limited | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Chocolate Factory, The Chocolate Factory, Keynsham, United Kingdom, BS31 2AU |
Nature of control | : |
|
Alison Jane Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Stirling Road, West Carr Road Industrial Estate, Retford, United Kingdom, DN22 7SN |
Nature of control | : |
|
Mr Alan Tevendale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Stirling Road, West Carr Road Industrial Estate, Retford, United Kingdom, DN22 7SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Change account reference date company previous extended. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.