WEST MIDLANDS VETS LIMITED
Overview
| Company Name | WEST MIDLANDS VETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04529070 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST MIDLANDS VETS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WEST MIDLANDS VETS LIMITED located?
| Registered Office Address | The Chocolate Factory Keynsham BS31 2AU Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST MIDLANDS VETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WEST MIDLANDS VETS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 23, 2024 |
What are the latest filings for WEST MIDLANDS VETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Director's details changed for Miss Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 23, 2022 with updates | 4 pages | CS01 | ||
Change of details for Independent Vetcare Limited as a person with significant control on Dec 21, 2017 | 2 pages | PSC05 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Mark Kenyon as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||
Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Appointment of Mr Paul Mark Kenyon as a director on Jan 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jane Davis as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Andrew Gillings as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2018 | 12 pages | AA | ||
Previous accounting period shortened from Dec 21, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||
Who are the officers of WEST MIDLANDS VETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLINGS, Mark Andrew | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 262525880001 | |||||
| SIMPSON, Donna Louise | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | United Kingdom | British | 271191060005 | |||||
| HILLMAN, Richard William | Secretary | Ashley Avenue BA1 3DS Bath Station House East England | 215979160001 | |||||||
| HILLMAN, Richard William | Secretary | Dog Kennel Cottage Weston Park TF11 8NA Weston Under Lizard | British | 86485820003 | ||||||
| PERRY, Simon Nicholas John | Secretary | Brentnall Drive B75 5BB Sutton Coldfield 1a West Midlands England | British | 57288290003 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| CAVE, Douglas Stephen | Director | 28 Featherston Road B74 3JN Sutton Coldfield West Midlands | England | Canadian | 68071290001 | |||||
| DAVIS, Amanda Jane | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 259207710001 | |||||
| HILLIER, David Robert Geoffrey | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | United Kingdom | British | 201610120001 | |||||
| HILLMAN, Richard William | Director | Fairoak ST21 6PW Eccleshall The Freemasons Staffs Uk | United Kingdom | British | 86485820004 | |||||
| KENYON, Paul Mark | Director | Keynsham BS31 2AU Bristol The Chocolate Factory | England | British | 266538820001 | |||||
| MUCKLOW, Steven Mark | Director | Blithbury Road WS15 3HR Blithbury Blithbury House Staffs | United Kingdom | British | 86486540003 | |||||
| PERRY, Simon Nicholas John | Director | Brentnall Drive B75 5BB Sutton Coldfield 1a West Midlands England | England | English | 57288290004 | |||||
| ROWLAND, Michael Geoffrey | Director | 7 Four Oaks Road B74 2XP Sutton Coldfield West Midlands | England | British | 57288110002 | |||||
| SPEER, John Leslie James | Director | St Blaise 83830 Figanieres France | France | British | 57288630004 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of WEST MIDLANDS VETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Independent Vetcare Limited | Dec 21, 2017 | Keynsham BS31 2AU Bristol The Chocolate Factory England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Nicholas John Perry | Apr 06, 2016 | Keynsham BS31 2AU Bristol The Chocolate Factory | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas Stephen Cave | Apr 06, 2016 | Ashley Avenue BA1 3DS Bath Station House East England | Yes | ||||||||||
Nationality: Canadian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard William Hillman | Apr 06, 2016 | Ashley Avenue BA1 3DS Bath Station House East England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0