This company is commonly known as Veterinary Emergency Treatment Services Limited. The company was founded 21 years ago and was given the registration number 04676277. 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 | : | VETERINARY EMERGENCY TREATMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 04676277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 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 |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Secretary | 26 April 2016 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Secretary | 24 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 February 2003 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 26 April 2016 | Active |
Leeman House, Station Business Park, Holgate Park Drive, York, England, YO26 4GB | Director | 26 April 2016 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 26 April 2016 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 31 August 2011 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 24 February 2003 | Active |
Oakfield Street, Ystrad Mynach, Hengoed, CF82 7AF | Director | 26 April 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 February 2003 | Active |
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 | : |
|
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 | : |
|
August Equity Llp | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Valley Vets Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
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 |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | 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 |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with 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 |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.