NATIONAL VETERINARY SERVICES LIMITED
Overview
| Company Name | NATIONAL VETERINARY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08489997 |
| 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 NATIONAL VETERINARY SERVICES LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Business and domestic software development (62012) / Information and communication
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is NATIONAL VETERINARY SERVICES LIMITED located?
| Registered Office Address | Spitfire House Unit C250, Iron Place ST1 5FG Stoke-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL VETERINARY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO 4263 LIMITED | Apr 16, 2013 | Apr 16, 2013 |
What are the latest accounts for NATIONAL VETERINARY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for NATIONAL VETERINARY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2026 |
| Overdue | No |
What are the latest filings for NATIONAL VETERINARY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2025 | 44 pages | AA | ||||||||||
Appointment of Mrs Naomi Jayne Mccallum as a director on Feb 11, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul David Wilkinson as a director on Feb 11, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Holt Riley as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul David Wilkinson as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Patterson Companies, Inc as a person with significant control on Apr 30, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Patterson (Pdco) Holdings Uk Limited as a person with significant control on Apr 30, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Donald Joseph Zurbay as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael Pohlman as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Jason Rajalingam as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 084899970002, created on Apr 17, 2025 | 49 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Full accounts made up to Apr 30, 2024 | 46 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 46 pages | AA | ||||||||||
Registered office address changed from Unit 4 Jamage Industrial Estate Talke Pits Stoke-on-Trent ST7 1XW to Spitfire House Unit C250, Iron Place Stoke-on-Trent ST1 5FG on Aug 29, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Glenn Aungles as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Miss Lauren Tracy Evans as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 35 pages | AA | ||||||||||
Who are the officers of NATIONAL VETERINARY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Lauren Tracy | Secretary | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | 310899850001 | |||||||
| KORSH, Leslie Brian | Director | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | United States | American | 245950450001 | |||||
| MCCALLUM, Naomi Jayne | Director | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | England | British | 345692770001 | |||||
| RAJALINGAM, Robert Jason | Director | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | United States | American | 335796360001 | |||||
| AUNGLES, Glenn | Secretary | Jamage Industrial Estate Talke Pits ST7 1XW Stoke-On-Trent Unit 4 | 201652410001 | |||||||
| GOULDING, Zoe | Secretary | Cheshire Avenue Cheshire Business Park CW9 7UA Lostock Gralam 24 Northwich United Kingdom | 177493440001 | |||||||
| SHIPMAN, Daniel Bryan | Secretary | Jamage Industrial Estate Talke Pits ST7 1XW Stoke-On-Trent Unit 4 | 198127920001 | |||||||
| ANDERSON, Scott Philip | Director | Jamage Industrial Estate Talke Pits ST7 1XW Stoke-On-Trent Unit 4 England | United States | American | 151875020001 | |||||
| ARMSTRONG, Royce Stephen | Director | Jamage Industrial Estate Talke Pits ST7 1XW Stoke-On-Trent Unit 4 England | Usa | American | 179493720001 | |||||
| GUGINO, Ann Biggerstaff | Director | Jamage Industrial Estate Talke Pits ST7 1XW Stoke-On-Trent Unit 4 | United States | American | 193394750001 | |||||
| PAGE, Ian David | Director | Cheshire Avenue Cheshire Business Park CW9 7UA Lostock Gralam 24 Northwich United Kingdom | United Kingdom | British | 42162570002 | |||||
| POHLMAN, Kevin Michael | Director | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | United States | American | 235575170001 | |||||
| RILEY, Martin Holt | Director | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | United Kingdom | British | 124907490001 | |||||
| SHIPMAN, Daniel Bryan | Director | Jamage Industrial Estate Talke Pits ST7 1XW Stoke-On-Trent Unit 4 England | United Kingdom | British | 179988720002 | |||||
| WALCHIRK, Mark Steven | Director | Jamage Industrial Estate Talke Pits ST7 1XW Stoke-On-Trent Unit 4 | United States | American | 245950190001 | |||||
| WILKINSON, Paul David | Director | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | England | British | 340825300001 | |||||
| ZURBAY, Donald Joseph | Director | Unit C250, Iron Place ST1 5FG Stoke-On-Trent Spitfire House England | United States | American | 301622590001 |
Who are the persons with significant control of NATIONAL VETERINARY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Patterson Companies, Inc | Apr 30, 2016 | Mendota Heights Road St Paul 1031 Minnesota 55120-1419 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Patterson (Pdco) Holdings Uk Limited | Apr 30, 2016 | Iron Place ST1 5FG Stoke-On-Trent Spitfire House, Unit C250 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