This company is commonly known as Westover Vets Limited. The company was founded 10 years ago and was given the registration number 08986803. The firm's registered office is in NORTH WALSHAM. You can find them at Westover Veterinary Centre Hornbeam Business Park, Hornbeam Road, North Walsham, Norfolk. This company's SIC code is 75000 - Veterinary activities.
Name | : | WESTOVER VETS LIMITED |
---|---|---|
Company Number | : | 08986803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westover Veterinary Centre Hornbeam Business Park, Hornbeam Road, North Walsham, Norfolk, United Kingdom, NR28 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westover Veterinary Centre, Hornbeam Business Park, Hornbeam Road, North Walsham, United Kingdom, NR28 0FX | Director | 08 April 2014 | Active |
Westover Veterinary Centre, Hornbeam Business Park, Hornbeam Road, North Walsham, United Kingdom, NR28 0FX | Director | 25 October 2022 | Active |
40, Yarmouth Road, North Walsham, England, NR28 9AT | Director | 01 May 2014 | Active |
40, Yarmouth Road, North Walsham, England, NR28 9AT | Director | 10 November 2014 | Active |
40, Yarmouth Road, North Walsham, England, NR28 9AT | Director | 01 May 2014 | Active |
Westover (Holdco) Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX |
Nature of control | : |
|
Ms Anne Freda Coller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX |
Nature of control | : |
|
Mr Thomas Charles Hume | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX |
Nature of control | : |
|
Mr Nicholas Tobias Morrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX |
Nature of control | : |
|
Mr Christopher Tomlinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westover Veterinary Centre, Hornbeam Business Park, North Walsham, United Kingdom, NR28 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Capital | Capital name of class of shares. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Resolution | Resolution. | Download |
2021-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-11-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.