UKBizDB.co.uk

WHVC LIMITED

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

This company is commonly known as Whvc Limited. The company was founded 18 years ago and was given the registration number 05786311. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:WHVC LIMITED
Company Number:05786311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director31 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
71 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TJ

Secretary21 May 2007Active
Moss Cottage, 59 Bolshaw Road Heald Green, Stockport, SK8 3NY

Secretary19 April 2006Active
71 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TJ

Director19 April 2006Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director31 July 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
1 Essex Yard, Wingrave, Aylesbury, HP22 4PN

Director19 April 2006Active

People with Significant Control

Independent Vetcare Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Donald Ridsdale Hewitt
Notified on:01 February 2017
Status:Active
Date of birth:February 1964
Nationality:British
Address:1, Tring Road, Aylesbury, HP22 5PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas David Jeremy Snookes
Notified on:01 February 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:1, Tring Road, Aylesbury, HP22 5PN
Nature of control:
  • Ownership of shares 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 (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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Change account reference date company current extended.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-08-14Accounts

Change account reference date company previous extended.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-02Address

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

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.