UKBizDB.co.uk

VETERINARY REFERRALS LIMITED

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

This company is commonly known as Veterinary Referrals Limited. The company was founded 18 years ago and was given the registration number 05735969. The firm's registered office is in WATFORD. You can find them at 4 Sandown Road, Mowat Industrial Estate, Watford, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VETERINARY REFERRALS LIMITED
Company Number:05735969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:4 Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Secretary01 June 2019Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director01 June 2019Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director01 June 2019Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director01 June 2019Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Secretary09 March 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary09 March 2006Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director09 March 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director09 March 2006Active
4, Sandown Road, Mowat Industrial Estate, Watford, England, WD24 7UY

Director09 March 2006Active

People with Significant Control

Medivet Group Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Scott
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Martin Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:4, Sandown Road, Watford, England, WD24 7UY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-04-12Accounts

Accounts amended with accounts type micro entity.

Download
2021-03-27Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Officers

Appoint person secretary company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Address

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

Download
2019-05-31Accounts

Change account reference date company previous extended.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.