Campsie Veterinary Centre Ltd

General information

Name:

Campsie Veterinary Centre Limited

Office Address:

17 Clarendon Road BT1 3BG Belfast

Number: NI052074

Incorporation date: 2004-10-15

Dissolution date: 2022-03-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the founding of Campsie Veterinary Centre Ltd, a firm located at 17 Clarendon Road, , Belfast. The company was started on 2004-10-15. The firm registered no. was NI052074 and the post code was BT1 3BG. It had been operating in this business for approximately eighteen years until 2022-03-15.

Our database detailing the firm's members reveals that the last three directors were: Robin A., Benjamin J. and Richard F. who became the part of the company on 2019-11-28, 2018-10-26.

The companies with significant control over this firm included: Cvs (Uk) Limited owned over 3/4 of company shares. This business could have been reached in Diss at Owen Road, IP22 4ER and was registered as a PSC under the reg no 03777473.

Financial data based on annual reports

Company staff

Juliet D.

Role: Secretary

Appointed: 25 June 2020

Latest update: 7 January 2024

Robin A.

Role: Director

Appointed: 28 November 2019

Latest update: 7 January 2024

Benjamin J.

Role: Director

Appointed: 28 November 2019

Latest update: 7 January 2024

Richard F.

Role: Director

Appointed: 26 October 2018

Latest update: 7 January 2024

People with significant control

Cvs (Uk) Limited
Address: Cvs House Owen Road, Diss, IP22 4ER, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 03777473
Notified on 26 October 2018
Nature of control:
over 3/4 of shares
John C.
Notified on 15 October 2016
Ceased on 26 October 2018
Nature of control:
1/2 or less of voting rights
Aidan O.
Notified on 15 October 2016
Ceased on 26 October 2018
Nature of control:
1/2 or less of voting rights
Cathal M.
Notified on 15 October 2016
Ceased on 26 October 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 29 October 2021
Confirmation statement last made up date 15 October 2020
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 27 November 2013
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 22 January 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 10 December 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2018-10-25
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Register inspection address change date: 1st January 1970. New Address: 25 Knocknamoe Road Omagh BT79 7LB. Previous address: 2 Retreat Avenue Omagh County Tyrone BT79 0HR United Kingdom (AD02)
filed on: 23rd, November 2020
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 75000 : Veterinary activities
17
Company Age

Closest Companies - by postcode