AMERY VETS LIMITED

Register to unlock more data on OkredoRegister

AMERY VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07956545

Incorporation date

20/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2012)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2025
Micro company accounts made up to 2024-09-30
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon07/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon25/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon06/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon12/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon17/06/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon17/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon05/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon05/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon19/11/2019
Previous accounting period extended from 2019-08-16 to 2019-09-30
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-16
dot icon19/03/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-10-17
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Previous accounting period shortened from 2019-03-31 to 2018-08-16
dot icon10/09/2018
Resolutions
dot icon30/08/2018
Satisfaction of charge 1 in full
dot icon20/08/2018
Appointment of Mr David Robert Geoffrey Hillier as a director on 2018-08-16
dot icon20/08/2018
Cessation of Donne Scott as a person with significant control on 2018-08-16
dot icon20/08/2018
Appointment of Mrs Amanda Jane Davis as a director on 2018-08-16
dot icon20/08/2018
Termination of appointment of Mark Alexander Scott as a director on 2018-08-16
dot icon20/08/2018
Termination of appointment of Donne Scott as a director on 2018-08-16
dot icon20/08/2018
Notification of Independent Vetcare Limited as a person with significant control on 2018-08-16
dot icon20/08/2018
Cessation of Mark Alexander Scott as a person with significant control on 2018-08-16
dot icon20/08/2018
Registered office address changed from Amery Vets Limited Amery Hill Alton Hampshire GU34 1HS to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-08-20
dot icon21/02/2018
Change of details for Mrs Donne Scott as a person with significant control on 2016-04-06
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/02/2018
Director's details changed for Mr Mark Alexander Scott on 2017-02-20
dot icon20/02/2018
Director's details changed for Mrs Donne Scott on 2016-04-06
dot icon20/02/2018
Change of details for Mr Mark Alexander Scott as a person with significant control on 2016-04-06
dot icon20/02/2018
Change of details for Mrs Donne Scott as a person with significant control on 2016-04-06
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mrs Donne Scott on 2015-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/03/2015
Director's details changed for Mr Mark Alexander Scott on 2015-02-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mark Alexander Scott on 2013-03-18
dot icon18/03/2013
Director's details changed for Donne Scott on 2013-03-18
dot icon18/03/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2012
Resolutions
dot icon18/04/2012
Director's details changed for Donne Scott on 2012-02-20
dot icon20/02/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
Mrs Donne Scott
Director
20/02/2012 - 16/08/2018
-
Hillier, David Robert Geoffrey
Director
16/08/2018 - 02/03/2020
271
Mr Mark Alexander Scott
Director
20/02/2012 - 16/08/2018
-

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 AMERY VETS LIMITED

AMERY VETS LIMITED is an(a) Dissolved company incorporated on 20/02/2012 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 AMERY VETS LIMITED?

toggle

AMERY VETS LIMITED is currently Dissolved. It was registered on 20/02/2012 and dissolved on 29/07/2025.

Where is AMERY VETS LIMITED located?

toggle

AMERY VETS LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does AMERY VETS LIMITED do?

toggle

AMERY VETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMERY VETS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.