This company is commonly known as Vetoquinol Uk Limited. The company was founded 42 years ago and was given the registration number 01578434. The firm's registered office is in TOWCESTER. You can find them at Steadings Barn Pury Hill Business Park, Nr Alderton, Towcester, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VETOQUINOL UK LIMITED |
---|---|---|
Company Number | : | 01578434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steadings Barn Pury Hill Business Park, Nr Alderton, Towcester, Northants, United Kingdom, NN12 7LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
-, Magny-Vernois, Lure, France, 70200 | Secretary | 12 April 2012 | Active |
-, Magny-Vernois, Lure, France, 70200 | Director | - | Active |
-, Magny-Vernois, Lure, France, 70200 | Director | 01 January 2009 | Active |
Verlam Cottage 1-3 River Hill, Flamstead, St Albans, AL3 8BY | Secretary | 01 January 1996 | Active |
Dove Cottage, Stratford Road, Nash, MK17 0ES | Secretary | 31 December 2002 | Active |
12 Halls Close, Drayton, OX14 4LU | Secretary | 01 December 2004 | Active |
12, Picklers Hill, Abingdon, England, OX14 2BA | Secretary | 01 November 2006 | Active |
33 Davenant Road, Oxford, OX2 8BU | Secretary | - | Active |
41 Rue De Magny, Lure 70 200, France, | Director | - | Active |
46 Rue De Lorraine,, 70200, Lure, France, | Director | 13 March 2008 | Active |
7 Bis Rue Vergeot, Lure, France, FOREIGN | Director | - | Active |
14 Rue Du Docteur Deubel, 70200 Lure, France, FOREIGN | Director | 03 December 1993 | Active |
Verlam Cottage 1-3 River Hill, Flamstead, St Albans, AL3 8BY | Director | 03 December 1993 | Active |
Dove Cottage, Stratford Road, Nash, MK17 0ES | Director | - | Active |
The Park, Wingfield, Trowbridge, BA14 9LE | Director | - | Active |
12 Halls Close, Drayton, OX14 4LU | Director | 01 December 2004 | Active |
12, Picklers Hill, Abingdon, England, OX14 2BA | Director | 01 November 2006 | Active |
33 Davenant Road, Oxford, OX2 8BU | Director | - | Active |
Matthieu Jean Francois Frechin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 42 Rue Du General Foy, Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Officers | Change person secretary company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person secretary company with change date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-11 | Accounts | Accounts with accounts type full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type full. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.