-
VETS 1 GROUP LIMITED - Home Farm Barns Downham Road, Crimplesham, King's Lynn, PE33 9DU, United Kingdom
Company Information
- Company registration number
- 08484839
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Home Farm Barns Downham Road
- Crimplesham
- King's Lynn
- PE33 9DU
- England Home Farm Barns Downham Road, Crimplesham, King's Lynn, PE33 9DU, England UK
Management
- Managing Directors
- HAZELHURST-JEAVONS, Darryl
- POWER, Katharine Sarah
- POWER, Simon
- HUBBLE, Jessica
- Company secretaries
- POWER, Katharine Sarah
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-11
- Age Of Company 2013-04-11 11 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- Mrs Katherine Power
- Mrs Katharine Sarah Power
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VETS 1 LARGE ANIMAL VETS LIMITED
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-04-11
- Last Date: 2023-03-28
-
VETS 1 GROUP LIMITED Company Description
- VETS 1 GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08484839. Its current trading status is "live". It was registered 2013-04-11. It was previously called VETS 1 LARGE ANIMAL VETS LIMITED. It has declared SIC or NACE codes as "75000". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-04-30.It can be contacted at Home Farm Barns Downham Road .
Get VETS 1 GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vets 1 Group Limited - Home Farm Barns Downham Road, Crimplesham, King's Lynn, PE33 9DU, United Kingdom
- 2013-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VETS 1 GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-28) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-01-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-01-06) - AA
-
change-person-director-company-with-change-date (2022-02-16) - CH01
-
confirmation-statement-with-updates (2022-04-12) - CS01
-
termination-director-company-with-name-termination-date (2022-12-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-12-12) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-04-08) - PSC04
-
change-person-director-company-with-change-date (2021-02-03) - CH01
-
appoint-person-director-company-with-name-date (2021-02-03) - AP01
-
capital-allotment-shares (2021-04-12) - SH01
-
confirmation-statement-with-updates (2021-04-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-16) - AA
-
capital-allotment-shares (2020-08-19) - SH01
-
confirmation-statement-with-updates (2020-04-06) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-28) - AD01
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
-
resolution (2019-10-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2019-08-13) - AAMD
-
confirmation-statement-with-updates (2019-04-17) - CS01
-
capital-allotment-shares (2019-02-19) - SH01
-
capital-allotment-shares (2019-01-30) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
capital-allotment-shares (2018-03-09) - SH01
-
resolution (2018-07-23) - RESOLUTIONS
-
change-of-name-notice (2018-07-23) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
-
change-of-name-request-comments (2018-07-23) - NM06
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-03) - MR01
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
capital-allotment-shares (2017-03-03) - SH01
-
mortgage-satisfy-charge-full (2017-02-22) - MR04
-
termination-director-company-with-name-termination-date (2017-01-30) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-11-18) - AAMD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-01-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
change-person-director-company-with-change-date (2015-05-08) - CH01
-
change-person-secretary-company-with-change-date (2015-05-08) - CH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-14) - AD01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-23) - AP01
-
incorporation-company (2013-04-11) - NEWINC