General information

Name:

The Hackney Vet Limited

Office Address:

First Floor, Hyde 38 Clarendon Road WD17 1HZ Watford

Number: 05452656

Incorporation date: 2005-05-13

End of financial year: 13 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hackney Vet is a firm with it's headquarters at WD17 1HZ Watford at First Floor, Hyde. The company was set up in 2005 and is established under reg. no. 05452656. The company has been actively competing on the English market for nineteen years now and its current status is active. The business name of the company got changed in 2014 to The Hackney Vet Ltd. The company previous registered name was Platypus Locums. This company's SIC and NACE codes are 75000 which means Veterinary activities. The Hackney Vet Limited released its account information for the period that ended on 2022-07-13. The business most recent annual confirmation statement was released on 2023-05-13.

According to the latest data, there’s only a single director in the company: Bart B. (since 14th July 2022). Since 1st June 2021 Kate S., had been functioning as a director for this specific limited company up to the moment of the resignation 2 years ago. In addition a different director, including Norelene H. gave up the position 2 years ago.

  • Previous company's names
  • The Hackney Vet Ltd 2014-08-05
  • Platypus Locums Ltd 2005-05-13

Financial data based on annual reports

Company staff

Bart B.

Role: Director

Appointed: 14 July 2022

Latest update: 18 April 2024

People with significant control

The companies with significant control over this firm are as follows: Medivet Group Limited owns over 3/4 of company shares. This business can be reached in Watford at Mowat Industrial Estate, Sandown Road, WD24 7UY and was registered as a PSC under the reg no 03481736.

Medivet Group Limited
Address: 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY, England
Legal authority Uk
Legal form Limited Liability Company
Country registered England
Place registered Uk
Registration number 03481736
Notified on 14 July 2022
Nature of control:
over 3/4 of shares
Geoffrey P.
Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jason S.
Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 13 April 2024
Account last made up date 13 July 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-05-13
End Date For Period Covered By Report 12 May 2013
Date Approval Accounts 10 December 2014
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 12 June 2013
End Date For Period Covered By Report 12 May 2013
Date Approval Accounts 12 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/13 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

84 Dalston Lane London

Post code:

E8 3AH

City / Town:

London

HQ address,
2016

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2013

Name:

Smith-milne & Co. Limited

Address:

23 Church Street

Post code:

WD3 1DE

City / Town:

Rickmansworth

Accountant/Auditor,
2016

Name:

Ael Markhams Ltd

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 75000 : Veterinary activities
18
Company Age

Closest Companies - by postcode