ASSISI VETERINARY GROUP LIMITED

Register to unlock more data on OkredoRegister

ASSISI VETERINARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06236797

Incorporation date

03/05/2007

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 03/05/2007)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2023
Voluntary strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon06/07/2023
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 icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2021-09-19
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Termination of appointment of Deirdre Burns as a director on 2022-03-15
dot icon09/02/2022
Confirmation statement made on 2021-12-17 with updates
dot icon04/02/2022
Termination of appointment of John William Hampden Smithers as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Arnold Stephen Levy as a secretary on 2022-02-01
dot icon04/02/2022
Termination of appointment of Kevin Lance Morris as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Arnold Stephen Levy as a director on 2022-02-01
dot icon04/02/2022
Appointment of Mr Bart Borms as a secretary on 2022-02-01
dot icon04/02/2022
Appointment of Mrs Deirdre Burns as a director on 2022-02-01
dot icon04/02/2022
Appointment of Mr Bart Frits Borms as a director on 2022-02-01
dot icon29/09/2021
Termination of appointment of Donald Stuart Bremner as a director on 2021-09-22
dot icon29/09/2021
Appointment of Mr Kevin Lance Morris as a director on 2021-09-22
dot icon29/09/2021
Cessation of Donald Stuart Bremner as a person with significant control on 2021-09-22
dot icon29/09/2021
Appointment of Mr John William Hampden Smithers as a director on 2021-09-22
dot icon29/09/2021
Appointment of Mr Arnold Stephen Levy as a secretary on 2021-09-22
dot icon29/09/2021
Appointment of Mr Arnold Stephen Levy as a director on 2021-09-22
dot icon29/09/2021
Notification of Medivet Group Limited as a person with significant control on 2021-09-22
dot icon29/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-21
dot icon29/09/2021
Registered office address changed from Calyx House South Road Taunton TA1 3DU England to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 2021-09-29
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon28/11/2019
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Calyx House South Road Taunton TA1 3DU on 2019-11-28
dot icon10/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon16/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2017-12-17 with updates
dot icon05/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/12/2016
Director's details changed for Donald Stuart Bremner on 2016-12-01
dot icon08/12/2016
Second filing of the annual return made up to 2015-12-17
dot icon31/10/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon25/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Registered office address changed from , 23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2016-05-04
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Annual return
dot icon17/12/2015
Termination of appointment of Maryanne Karen Bremner as a secretary on 2015-06-01
dot icon09/09/2015
Registration of charge 062367970001, created on 2015-09-06
dot icon08/09/2015
Termination of appointment of Maryanne Karen Bremner as a director on 2015-06-01
dot icon03/09/2015
Cancellation of shares. Statement of capital on 2015-05-31
dot icon03/09/2015
Purchase of own shares.
dot icon10/07/2015
Memorandum and Articles of Association
dot icon25/06/2015
Resolutions
dot icon24/06/2015
Change of share class name or designation
dot icon24/06/2015
Particulars of variation of rights attached to shares
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon30/05/2013
Registered office address changed from , Calyx House South Road, Taunton, Somerset, TA1 3DU, United Kingdom on 2013-05-30
dot icon30/05/2013
Director's details changed for Donald Stuart Bremner on 2013-05-29
dot icon29/05/2013
Director's details changed for Maryanne Karen Bremner on 2013-05-29
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon24/05/2011
Registered office address changed from , Oake House, Silver Street, West Buckland, Wellington, TA21 9LR on 2011-05-24
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon13/05/2010
Director's details changed for Maryanne Karen Bremner on 2010-05-03
dot icon13/05/2010
Director's details changed for Donald Stuart Bremner on 2010-05-03
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/05/2009
Return made up to 03/05/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 03/05/08; full list of members
dot icon03/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,444.00

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
33
749.04K
-
0.00
57.44K
-
2021
33
749.04K
-
0.00
57.44K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

749.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borms, Bart
Secretary
01/02/2022 - Present
-
Bremner, Maryanne Karen
Director
03/05/2007 - 01/06/2015
-
Levy, Arnold Stephen
Secretary
22/09/2021 - 01/02/2022
-
Bremner, Maryanne Karen
Secretary
03/05/2007 - 01/06/2015
-
Levy, Arnold Stephen
Director
22/09/2021 - 01/02/2022
150

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ASSISI VETERINARY GROUP LIMITED

ASSISI VETERINARY GROUP LIMITED is an(a) Dissolved company incorporated on 03/05/2007 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 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISI VETERINARY GROUP LIMITED?

toggle

ASSISI VETERINARY GROUP LIMITED is currently Dissolved. It was registered on 03/05/2007 and dissolved on 28/11/2023.

Where is ASSISI VETERINARY GROUP LIMITED located?

toggle

ASSISI VETERINARY GROUP LIMITED is registered at First Floor, Hyde, 38 Clarendon Road, Watford WD17 1HZ.

What does ASSISI VETERINARY GROUP LIMITED do?

toggle

ASSISI VETERINARY GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ASSISI VETERINARY GROUP LIMITED have?

toggle

ASSISI VETERINARY GROUP LIMITED had 33 employees in 2021.

What is the latest filing for ASSISI VETERINARY GROUP LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.