2 VET LIMITED

Register to unlock more data on OkredoRegister

2 VET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04067532

Incorporation date

07/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2023
Change of details for Medivet Group Limited as a person with significant control on 2023-02-22
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
dot icon22/02/2023
Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 2023-02-22
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon14/09/2022
Cessation of Keith Evans-Jones as a person with significant control on 2021-09-20
dot icon13/07/2022
Total exemption full accounts made up to 2021-09-19
dot icon25/03/2022
Termination of appointment of Deirdre Burns as a director on 2022-03-12
dot icon08/02/2022
Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01
dot icon08/02/2022
Termination of appointment of John William Hampden Smithers as a director on 2022-02-01
dot icon08/02/2022
Termination of appointment of Kevin Lance Morris as a director on 2022-02-01
dot icon08/02/2022
Appointment of Mrs Deirdre Burns as a director on 2022-02-01
dot icon08/02/2022
Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01
dot icon08/02/2022
Appointment of Mr Bart Borms as a secretary on 2022-02-01
dot icon08/02/2022
Appointment of Mr Bart Frits Borms as a director on 2022-02-01
dot icon30/09/2021
Previous accounting period shortened from 2021-09-20 to 2021-09-19
dot icon22/09/2021
Notification of Medivet Group Limited as a person with significant control on 2021-09-17
dot icon22/09/2021
Appointment of Mr Arnold Stephen Levy as a director on 2021-09-17
dot icon22/09/2021
Termination of appointment of Keith Evans-Jones as a director on 2021-09-17
dot icon22/09/2021
Termination of appointment of Maxine Halsall as a secretary on 2021-09-17
dot icon22/09/2021
Appointment of Mr Kevin Lance Morris as a director on 2021-09-20
dot icon22/09/2021
Appointment of Mr John William Hampden Smithers as a director on 2021-09-20
dot icon22/09/2021
Appointment of Mr Arnold Stephen Levy as a secretary on 2021-09-20
dot icon22/09/2021
Registered office address changed from 39 Bridge Road Crosby Liverpool L23 6SA to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2021-09-22
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon06/09/2021
Current accounting period shortened from 2021-11-30 to 2021-09-20
dot icon11/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon15/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/05/2012
Registered office address changed from C/O Loughlin & Co 40 Brownmoor Park Crosby Liverpool L23 0TN on 2012-05-21
dot icon20/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/09/2010
Director's details changed for Keith Evans-Jones on 2010-09-07
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/09/2009
Return made up to 07/09/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon26/09/2007
Return made up to 07/09/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/09/2006
Return made up to 07/09/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/09/2005
Return made up to 07/09/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/09/2004
Return made up to 07/09/04; full list of members
dot icon13/09/2004
Registered office changed on 13/09/04 from: loughlin & co 70 myers road east liverpool merseyside L23 0QZ
dot icon01/11/2003
Return made up to 07/09/03; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/09/2002
Return made up to 07/09/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/09/2001
Return made up to 07/09/01; full list of members
dot icon02/07/2001
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon07/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£698.00

Confirmation

dot iconLast made up date
19/09/2021
dot iconLast change occurred
19/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/09/2021
dot iconNext account date
19/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
144.37K
-
0.00
698.00
-
2021
6
144.37K
-
0.00
698.00
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

144.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

698.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borms, Bart Frits
Director
31/01/2022 - Present
102
Burns, Deirdre
Director
31/01/2022 - 11/03/2022
39
Smithers, John William Hampden, Dr
Director
20/09/2021 - 01/02/2022
58
Halsall, Maxine
Secretary
06/09/2000 - 16/09/2021
-
Levy, Arnold Stephen
Secretary
19/09/2021 - 31/01/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 2 VET LIMITED

2 VET LIMITED is an(a) Dissolved company incorporated on 07/09/2000 with the registered office located at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 VET LIMITED?

toggle

2 VET LIMITED is currently Dissolved. It was registered on 07/09/2000 and dissolved on 18/07/2023.

Where is 2 VET LIMITED located?

toggle

2 VET LIMITED is registered at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ.

What does 2 VET LIMITED do?

toggle

2 VET LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does 2 VET LIMITED have?

toggle

2 VET LIMITED had 6 employees in 2021.

What is the latest filing for 2 VET LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.