UKBizDB.co.uk

VICTORIA VETERINARY CLINIC LIMITED

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

This company is commonly known as Victoria Veterinary Clinic Limited. The company was founded 14 years ago and was given the registration number 07068314. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:VICTORIA VETERINARY CLINIC LIMITED
Company Number:07068314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 2009
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director28 November 2019Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director01 August 2018Active
King Street House, 15 Upper King Street, Norwich, NR3 1RB

Director28 November 2019Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary05 December 2017Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
Woodside, Aller Road, Langport, United Kingdom, TA10 0QL

Director06 November 2009Active
Woodside, Aller Road, Langport, United Kingdom, TA10 0QL

Director06 November 2009Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director05 December 2017Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Director05 December 2017Active

People with Significant Control

Cvs (Uk) Limited
Notified on:05 December 2017
Status:Active
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Frank Goudswaard
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:New Zealander
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anne-Marie Parrinder Goudswaard
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Cvs House, Owen Road, Diss, England, IP22 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2021-06-10Gazette

Gazette dissolved liquidation.

Download
2021-03-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

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

Download
2020-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-11Resolution

Resolution.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Appoint person secretary company with name date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download
2017-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.