WEST MIDLANDS VETS LIMITED

WEST MIDLANDS VETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST MIDLANDS VETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04529070
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WEST MIDLANDS VETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WEST MIDLANDS VETS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2024

    What are the latest filings for WEST MIDLANDS VETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Director's details changed for Miss Donna Louise Chapman on Aug 13, 2022

    2 pagesCH01

    Confirmation statement made on Sep 23, 2022 with updates

    4 pagesCS01

    Change of details for Independent Vetcare Limited as a person with significant control on Dec 21, 2017

    2 pagesPSC05

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020

    2 pagesAP01

    Termination of appointment of Paul Mark Kenyon as a director on Jun 19, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020

    1 pagesTM01

    Appointment of Mr Paul Mark Kenyon as a director on Jan 24, 2020

    2 pagesAP01

    Termination of appointment of Amanda Jane Davis as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Andrew Gillings as a director on Sep 02, 2019

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    12 pagesAA

    Previous accounting period shortened from Dec 21, 2018 to Sep 30, 2018

    1 pagesAA01

    Who are the officers of WEST MIDLANDS VETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLINGS, Mark Andrew
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    EnglandBritish262525880001
    SIMPSON, Donna Louise
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    United KingdomBritish271191060005
    HILLMAN, Richard William
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Secretary
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    215979160001
    HILLMAN, Richard William
    Dog Kennel Cottage
    Weston Park
    TF11 8NA Weston Under Lizard
    Secretary
    Dog Kennel Cottage
    Weston Park
    TF11 8NA Weston Under Lizard
    British86485820003
    PERRY, Simon Nicholas John
    Brentnall Drive
    B75 5BB Sutton Coldfield
    1a
    West Midlands
    England
    Secretary
    Brentnall Drive
    B75 5BB Sutton Coldfield
    1a
    West Midlands
    England
    British57288290003
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    CAVE, Douglas Stephen
    28 Featherston Road
    B74 3JN Sutton Coldfield
    West Midlands
    Director
    28 Featherston Road
    B74 3JN Sutton Coldfield
    West Midlands
    EnglandCanadian68071290001
    DAVIS, Amanda Jane
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    EnglandBritish259207710001
    HILLIER, David Robert Geoffrey
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    United KingdomBritish201610120001
    HILLMAN, Richard William
    Fairoak
    ST21 6PW Eccleshall
    The Freemasons
    Staffs
    Uk
    Director
    Fairoak
    ST21 6PW Eccleshall
    The Freemasons
    Staffs
    Uk
    United KingdomBritish86485820004
    KENYON, Paul Mark
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Director
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    EnglandBritish266538820001
    MUCKLOW, Steven Mark
    Blithbury Road
    WS15 3HR Blithbury
    Blithbury House
    Staffs
    Director
    Blithbury Road
    WS15 3HR Blithbury
    Blithbury House
    Staffs
    United KingdomBritish86486540003
    PERRY, Simon Nicholas John
    Brentnall Drive
    B75 5BB Sutton Coldfield
    1a
    West Midlands
    England
    Director
    Brentnall Drive
    B75 5BB Sutton Coldfield
    1a
    West Midlands
    England
    EnglandEnglish57288290004
    ROWLAND, Michael Geoffrey
    7 Four Oaks Road
    B74 2XP Sutton Coldfield
    West Midlands
    Director
    7 Four Oaks Road
    B74 2XP Sutton Coldfield
    West Midlands
    EnglandBritish57288110002
    SPEER, John Leslie James
    St Blaise
    83830 Figanieres
    France
    Director
    St Blaise
    83830 Figanieres
    France
    FranceBritish57288630004
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of WEST MIDLANDS VETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Dec 21, 2017
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityComnpanies Act 2006
    Place RegisteredCompanies House
    Registration Number07746795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Nicholas John Perry
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Apr 06, 2016
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Douglas Stephen Cave
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Apr 06, 2016
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Yes
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard William Hillman
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Apr 06, 2016
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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