UKBizDB.co.uk

VETSWEST LIMITED

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

This company is commonly known as Vetswest Limited. The company was founded 34 years ago and was given the registration number 02482486. The firm's registered office is in CASTLE CARY. You can find them at Centaur House, Torbay Road, Castle Cary, Somerset. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:VETSWEST LIMITED
Company Number:02482486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1990
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Centaur House, Torbay Road, Castle Cary, Somerset, BA7 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centaur House, Torbay Road, Castle Cary, England, BA7 7EU

Secretary01 July 2019Active
227, Washington Street, Conshohocken, United States, 19428

Director14 January 2019Active
199 N Capitol Blvd, Suite 1000, Boise, Usa,

Director03 August 2015Active
Centaur House, Torbay Road, Castle Cary, England, BA7 7EU

Director01 July 2019Active
Newhaven, Hilltop Road, Bideford, England, EX39 3PA

Secretary17 July 2000Active
Folly House Raleigh Hill, Bideford, EX39 3NX

Secretary-Active
Unit 15, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN

Secretary27 January 2016Active
Unit 15, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN

Secretary30 November 2018Active
Gray Hollow George Nympton Road, South Molton, EX36 4ER

Director-Active
The Old Barn, Sepscott Farm Shirwell, Barnstaple, EX31 4JL

Director-Active
Newhaven, Hilltop Road, Bideford, England, EX39 3PA

Director-Active
Applewell, Woodtown Fairy Cross, Bideford, EX39 5BZ

Director06 December 2004Active
Carlin Venn Road, Barnstaple, EX32 0HT

Director-Active
Ferndale, Belstone, Okehampton, EX20 1RD

Director01 July 2001Active
Folly House Raleigh Hill, Bideford, EX39 3NX

Director-Active
Drakes Acre, Back Lane, Sticklepath, Okehampton, EX20 2NQ

Director06 December 2004Active
3 Jury Park, South Molton, EX36 4DW

Director01 April 1997Active
Lindos Poltimore Road, South Molton, EX36 4DA

Director-Active
Pippacott Farm Pippacott, Marwood, Barnstaple, EX31 4EJ

Director-Active
Church House, Church Path, Ipplepen, Newton Abbot, England, TQ12 5RZ

Director17 April 2012Active
Nogles, East Street, North Molton, EX36 3JQ

Director31 March 2004Active
3041, W. Pasadena Drive, Boise, United States, 83705

Director02 November 2018Active
Clay House, Abbotsham, Bideford, EX39 5AS

Director23 November 1996Active
The Mowhay, Roseland, Liskeard, United Kingdom, PL14 3PQ

Director19 April 2011Active
The Old Chapel, Alswear, South Molton, EX36 4LH

Director29 November 2004Active
3790 S Suntree Place, Boise, Usa,

Director03 August 2015Active
Good View, Truscott, Launceston, PL15 8LA

Director-Active
Lydstone, The Square Chagford, Newton Abbot, TQ13 8AE

Director-Active

People with Significant Control

Mwi Supply (Uk Acquisition) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Centaur House, Torbay Road, Castle Cary, England, BA7 7EU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-11Dissolution

Dissolution application strike off company.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-03Capital

Capital statement capital company with date currency figure.

Download
2021-12-03Capital

Legacy.

Download
2021-12-03Insolvency

Legacy.

Download
2021-12-03Resolution

Resolution.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-09-10Address

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

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.