UKBizDB.co.uk

WYATT POULTRY VETERINARY SERVICES LIMITED

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

This company is commonly known as Wyatt Poultry Veterinary Services Limited. The company was founded 18 years ago and was given the registration number 05780117. The firm's registered office is in DISS. You can find them at Cvs House, Owen Road, Diss, Norfolk. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:WYATT POULTRY VETERINARY SERVICES LIMITED
Company Number:05780117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Cvs House, Owen Road, Diss, Norfolk, United Kingdom, IP22 4ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

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

Director01 August 2018Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

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

Secretary19 April 2021Active
Maund Farm, Bodenham, Hereford, United Kingdom, HR1 3JA

Secretary11 August 2006Active
The Firs, Wyatt Road Cross Keys, Hereford, HR1 3NP

Secretary02 June 2006Active
Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, England, IP13 7LN

Secretary25 June 2020Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary16 August 2021Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Secretary27 July 2018Active
Cvs House, Owen Road, Diss, England, IP22 4ER

Secretary01 April 2019Active
20 Corner Park, Saffron Walden, CB10 2EF

Secretary12 April 2006Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director27 August 2015Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director27 March 2017Active
Maund Farm, Bodenham, Hereford, United Kingdom, HR1 3JA

Director11 August 2006Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director27 March 2017Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director27 July 2018Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 April 2016Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director27 March 2017Active
Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER

Director27 July 2018Active
2 The Cenacle, Cambridge, CB3 9JS

Director12 April 2006Active

People with Significant Control

Cvs (Uk) Limited
Notified on:27 July 2018
Status:Active
Country of residence:United Kingdom
Address:Cvs House, Owen Road, Diss, United Kingdom, IP22 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Daniel Parker
Notified on:27 March 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Walker Cargill
Notified on:27 March 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Nicholas Hayes
Notified on:27 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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 (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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2022-01-21Other

Legacy.

Download
2022-01-21Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-06-14Accounts

Legacy.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-06-13Other

Legacy.

Download
2021-06-13Other

Legacy.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2020-08-12Other

Legacy.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.