General information

Name:

Vetberry Ltd

Office Address:

31 Quickswood NW3 3SG London

Number: 01502277

Incorporation date: 1980-06-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vetberry is a firm with it's headquarters at NW3 3SG London at 31 Quickswood. This company has been in existence since 1980 and is registered under the identification number 01502277. This company has been on the UK market for fourty four years now and its current status is active. The enterprise's SIC code is 41100 which means Development of building projects. The company's latest filed accounts documents cover the period up to October 31, 2022 and the most current confirmation statement was filed on July 18, 2023.

According to this specific firm's directors directory, since February 2006 there have been two directors: Beverley V. and Gary V.. In order to find professional help with legal documentation, the abovementioned company has been utilizing the expertise of Beverley V. as a secretary for the last 28 years.

Executives who control the firm include: Beverley V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary V. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Beverley V.

Role: Director

Appointed: 28 February 2006

Latest update: 13 April 2024

Beverley V.

Role: Secretary

Appointed: 28 January 1996

Latest update: 13 April 2024

Gary V.

Role: Director

Appointed: 18 July 1991

Latest update: 13 April 2024

People with significant control

Beverley V.
Notified on 21 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gary V.
Notified on 18 July 2016
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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 July 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-10-31 (AA)
filed on: 30th, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2013

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2016

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
43
Company Age

Closest Companies - by postcode