AMBIVET LTD

Register to unlock more data on OkredoRegister

AMBIVET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04135000

Incorporation date

03/01/2001

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2001)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a members' voluntary winding up
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER United Kingdom to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-05-15
dot icon14/05/2024
Declaration of solvency
dot icon05/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon27/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon12/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon12/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon17/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon21/04/2021
Termination of appointment of Juliet Mary Dearlove as a secretary on 2021-04-19
dot icon13/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Termination of appointment of David John Harris as a secretary on 2020-06-25
dot icon30/06/2020
Appointment of Mrs Juliet Mary Dearlove as a secretary on 2020-06-25
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon06/12/2019
Appointment of Mr Benjamin David Jacklin as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Robin Jay Alfonso as a director on 2019-11-28
dot icon15/11/2019
Termination of appointment of Simon Campbell Innes as a director on 2019-11-05
dot icon16/04/2019
Appointment of Mr David John Harris as a secretary on 2019-04-01
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/03/2019
Previous accounting period shortened from 2019-03-13 to 2018-06-30
dot icon13/03/2019
Termination of appointment of Richard Aidan John Gilligan as a secretary on 2019-01-25
dot icon21/02/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon02/01/2019
Unaudited abridged accounts made up to 2018-03-13
dot icon04/10/2018
Termination of appointment of Nicholas John Perrin as a director on 2018-09-28
dot icon13/08/2018
Appointment of Mr Richard Fairman as a director on 2018-08-01
dot icon22/03/2018
Total exemption full accounts made up to 2017-03-13
dot icon16/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-03-13
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon04/01/2018
Cessation of Heather Mary Benbow as a person with significant control on 2017-03-14
dot icon04/01/2018
Cessation of John David Bailey as a person with significant control on 2017-03-14
dot icon04/01/2018
Notification of Cvs (Uk) Limited as a person with significant control on 2017-03-14
dot icon10/10/2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 2017-09-28
dot icon10/10/2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 2017-09-28
dot icon22/03/2017
Satisfaction of charge 041350000002 in full
dot icon21/03/2017
Statement of capital on 2017-03-21
dot icon21/03/2017
Termination of appointment of John David Bailey as a director on 2017-03-14
dot icon21/03/2017
Termination of appointment of Heather Mary Benbow as a secretary on 2017-03-14
dot icon21/03/2017
Termination of appointment of Heather Mary Benbow as a director on 2017-03-14
dot icon21/03/2017
Appointment of Mr Simon Campbell Innes as a director on 2017-03-14
dot icon21/03/2017
Appointment of Mr Nicholas John Perrin as a director on 2017-03-14
dot icon21/03/2017
Appointment of Mrs Rebecca Anne Cleal as a secretary on 2017-03-14
dot icon21/03/2017
Registered office address changed from 24 Mundy Street Heanor Derbyshire DE75 7EB to Cvs House Owen Road Diss Norfolk IP22 4ER on 2017-03-21
dot icon08/03/2017
Statement by Directors
dot icon08/03/2017
Solvency Statement dated 24/02/17
dot icon08/03/2017
Resolutions
dot icon02/02/2017
Appointment of Mr John David Bailey as a director on 2001-01-03
dot icon02/02/2017
Appointment of Heather Mary Benbow as a secretary
dot icon02/02/2017
Appointment of Ms Heather Mary Benbow as a director on 2001-10-03
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon04/01/2016
Registered office address changed from 24 Mundy Street Heaner Derbyshire DE75 7EB to 24 Mundy Street Heanor Derbyshire DE75 7EB on 2016-01-04
dot icon26/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/12/2013
Satisfaction of charge 1 in full
dot icon27/08/2013
Registration of charge 041350000002
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon07/01/2010
Director's details changed for John David Bailey on 2010-01-07
dot icon07/01/2010
Director's details changed for Heather Mary Benbow on 2010-01-07
dot icon14/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/11/2009
Amended accounts made up to 2008-05-31
dot icon29/01/2009
Return made up to 03/01/09; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Statement of affairs
dot icon15/04/2008
Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon14/04/2008
Resolutions
dot icon17/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon15/01/2008
Return made up to 03/01/08; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon25/01/2007
Return made up to 03/01/07; full list of members
dot icon22/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/01/2006
Return made up to 03/01/06; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon14/03/2005
Return made up to 03/01/05; full list of members
dot icon30/03/2004
Return made up to 03/01/04; full list of members
dot icon26/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon02/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon26/03/2003
Return made up to 03/01/03; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon26/01/2002
Return made up to 03/01/02; full list of members
dot icon14/02/2001
Ad 03/01/01--------- £ si 2@1=2 £ ic 1/3
dot icon14/02/2001
Accounting reference date shortened from 31/01/02 to 31/05/01
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed;new director appointed
dot icon14/02/2001
Registered office changed on 14/02/01 from: 24 mundy street heanor derbyshire DE75 7EB
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
Director resigned
dot icon03/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrin, Nicholas John
Director
14/03/2017 - 28/09/2018
253
Fairman, Richard William Mark
Director
01/08/2018 - Present
140
Jacklin, Benjamin David
Director
28/11/2019 - 08/07/2024
107
Alfonso, Robin Jay
Director
28/11/2019 - Present
100
FORM 10 SECRETARIES FD LTD
Nominee Secretary
03/01/2001 - 05/01/2001
12863

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBIVET LTD

AMBIVET LTD is an(a) Dissolved company incorporated on 03/01/2001 with the registered office located at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIVET LTD?

toggle

AMBIVET LTD is currently Dissolved. It was registered on 03/01/2001 and dissolved on 26/07/2025.

Where is AMBIVET LTD located?

toggle

AMBIVET LTD is registered at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does AMBIVET LTD do?

toggle

AMBIVET LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for AMBIVET LTD?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.