Warning: file_put_contents(c/ccb2f8f683e7979369bf2659494de063.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vets 1 Group (king's Lynn) Limited, PE33 9DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VETS 1 GROUP (KING'S LYNN) LIMITED

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

This company is commonly known as Vets 1 Group (king's Lynn) Limited. The company was founded 4 years ago and was given the registration number 12205991. The firm's registered office is in KING'S LYNN. You can find them at Home Farm Barns, Downham Road, Crimplesham, King's Lynn, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VETS 1 GROUP (KING'S LYNN) LIMITED
Company Number:12205991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Home Farm Barns, Downham Road, Crimplesham, King's Lynn, Norfolk, United Kingdom, PE33 9DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm Barns, Downham Road, Crimplesham, King's Lynn, United Kingdom, PE33 9DU

Secretary13 September 2019Active
Home Farm Barns, Downham Road, Crimplesham, King's Lynn, United Kingdom, PE33 9DU

Director05 January 2022Active
Home Farm Barns, Downham Road, Crimplesham, King's Lynn, United Kingdom, PE33 9DU

Director13 September 2019Active
Home Farm, Downham Road, Crimplesham, King's Lynn, England, PE33 9DU

Director03 December 2019Active
2, Two Acres, Middleton, King's Lynn, England, PE32 1YF

Director03 December 2019Active
9-10, Plowright Place, Swaffham, England, PE37 7LQ

Director19 January 2021Active

People with Significant Control

Mrs Katharine Sarah Power
Notified on:13 September 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Home Farm Barns, Downham Road, Crimplesham, King's Lynn, United Kingdom, PE33 9DU
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 (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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Capital

Capital name of class of shares.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-22Capital

Capital allotment shares.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-03-04Accounts

Change account reference date company current shortened.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-09-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.