UKBizDB.co.uk

VETERINARY DRUGS TO GO LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
The Old Barn, Top Street, Askham, Newark, NG22 0RP

Secretary14 April 2000Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary13 April 2000Active
2 Stirling Road, West Carr Road Industrial Estate, Retford, DN22 7SN

Director14 April 2000Active
2 Stirling Road, West Carr Road Industrial Estate, Retford, DN22 7SN

Director14 April 2000Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director03 August 2017Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director03 August 2017Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director13 April 2000Active
2 Stirling Road, West Carr Road Industrial Estate, Retford, DN22 7SN

Director01 May 2010Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Change account reference date company previous extended.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.