MYERSCOUGH FARM VETS LIMITED
Overview
Company Name | MYERSCOUGH FARM VETS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06927434 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MYERSCOUGH FARM VETS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MYERSCOUGH FARM VETS LIMITED located?
Registered Office Address | Spitfire House Aviator Court YO30 4UZ York England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MYERSCOUGH FARM VETS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2026 |
Next Accounts Due On | Mar 31, 2027 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MYERSCOUGH FARM VETS LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2026 |
---|---|
Next Confirmation Statement Due | Jun 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2025 |
Overdue | No |
What are the latest filings for MYERSCOUGH FARM VETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Change of details for Origin Group Finance Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on Jun 30, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Joanna Clare Malone on May 09, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Anthony Tims as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Clive Dobbs as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Jane Grobbelaar as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stanworth as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Joanna Clare Malone as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Dawes Farm Bognor Road Horsham West Sussex RH12 3SH to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on Aug 07, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of MYERSCOUGH FARM VETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALONE, Joanna Clare | Director | Aviator Court YO30 4UZ York Spitfire House England | England | British | Director | 203039650003 | ||||
STANWORTH, Mark | Director | Aviator Court YO30 4UZ York Spitfire House England | England | British | Director | 67885350001 | ||||
DOBBS, Matthew Clive | Director | Bognor Road Warnham RH12 3SH Horsham Dawes Farm West Sussex England | England | British | Director | 124690740001 | ||||
DUCKWORTH, Rosemary Frances | Director | Longsight Road Clayton-Le-Dale BB2 7JA Blackburn Myerscough House Lancashire | British | Director | 111257460001 | |||||
GROBBELAAR, Susan Jane | Director | Station Business Park Holgate Park Drive YO26 4GB York Leeman House England | England | British | Director | 176949870001 | ||||
HAWKES, Paul Christopher | Director | Bognor Road Warnham RH12 3SH Horsham Dawes Farm West Sussex England | England | British | Director | 130557730001 | ||||
MYERSCOUGH, Christopher | Director | Longsight Road Clayton-Le-Dale BB2 7JA Blackburn Myerscough House Lancashire | United Kingdom | British | Director | 138802960001 | ||||
TIMS, Michael Anthony | Director | Station Business Park Holgate Park Drive YO26 4GB York Leeman House England | England | British | Director | 217647490002 |
Who are the persons with significant control of MYERSCOUGH FARM VETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Origin Group Finance Limited | Apr 06, 2016 | Aviator Court YO30 4UZ York Spitfire House England | No | ||||||||||
| |||||||||||||
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