General information

Name:

Armstrong Vets Ltd

Office Address:

Spitfire House Aviator Court YO30 4UZ York

Number: 08481135

Incorporation date: 2013-04-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Armstrong Vets Limited is established as Private Limited Company, with headquarters in Spitfire House, Aviator Court, York. The head office's post code is YO30 4UZ. This firm has been registered in year 2013. Its registered no. is 08481135. Since 2020-10-04 Armstrong Vets Limited is no longer under the name Armstrong Mobile Vets. The enterprise's Standard Industrial Classification Code is 75000 which means Veterinary activities. Armstrong Vets Ltd released its latest accounts for the financial year up to June 30, 2022. Its most recent annual confirmation statement was released on April 9, 2023.

This company owes its accomplishments and unending improvement to two directors, specifically Mark S. and Joanna M., who have been overseeing the firm since March 2021.

The companies with significant control over this firm are as follows: Vetpartners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in York at Aviator Court, Holgate Park Drive, YO30 4UZ and was registered as a PSC under the reg no 10026837.

  • Previous company's names
  • Armstrong Vets Limited 2020-10-04
  • Armstrong Mobile Vets Limited 2013-04-09

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 02 March 2021

Latest update: 23 April 2024

Joanna M.

Role: Director

Appointed: 02 March 2021

Latest update: 23 April 2024

People with significant control

Vetpartners Limited
Address: Spitfire House Aviator Court, Holgate Park Drive, York, YO30 4UZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 10026837
Notified on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ernest A.
Notified on 30 June 2016
Ceased on 2 March 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 09 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Registration of charge 084811350002, created on 2023/10/12 (MR01)
filed on: 19th, October 2023
mortgage
Free Download Download filing (226 pages)

Additional Information

HQ address,
2014

Address:

Woodlands Grange Woodlands Lane

Post code:

BS32 4JY

City / Town:

Bradley Stoke

HQ address,
2015

Address:

Woodlands Grange Woodlands Lane

Post code:

BS32 4JY

City / Town:

Bradley Stoke

HQ address,
2016

Address:

Woodlands Grange Woodlands Lane

Post code:

BS32 4JY

City / Town:

Bradley Stoke

Search other companies

Services (by SIC Code)

  • 75000 : Veterinary activities
11
Company Age

Closest Companies - by postcode