UKBizDB.co.uk

VETOQUINOL UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
-, Magny-Vernois, Lure, France, 70200

Secretary12 April 2012Active
-, Magny-Vernois, Lure, France, 70200

Director-Active
-, Magny-Vernois, Lure, France, 70200

Director01 January 2009Active
Verlam Cottage 1-3 River Hill, Flamstead, St Albans, AL3 8BY

Secretary01 January 1996Active
Dove Cottage, Stratford Road, Nash, MK17 0ES

Secretary31 December 2002Active
12 Halls Close, Drayton, OX14 4LU

Secretary01 December 2004Active
12, Picklers Hill, Abingdon, England, OX14 2BA

Secretary01 November 2006Active
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,

Director13 March 2008Active
7 Bis Rue Vergeot, Lure, France, FOREIGN

Director-Active
14 Rue Du Docteur Deubel, 70200 Lure, France, FOREIGN

Director03 December 1993Active
Verlam Cottage 1-3 River Hill, Flamstead, St Albans, AL3 8BY

Director03 December 1993Active
Dove Cottage, Stratford Road, Nash, MK17 0ES

Director-Active
The Park, Wingfield, Trowbridge, BA14 9LE

Director-Active
12 Halls Close, Drayton, OX14 4LU

Director01 December 2004Active
12, Picklers Hill, Abingdon, England, OX14 2BA

Director01 November 2006Active
33 Davenant Road, Oxford, OX2 8BU

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person secretary company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person secretary company with change date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Address

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

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.