AXE VALLEY VETERINARY PRACTICE LIMITED

Register to unlock more data on OkredoRegister

AXE VALLEY VETERINARY PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06250893

Incorporation date

17/05/2007

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 17/05/2007)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2025
Voluntary strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Application to strike the company off the register
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon17/06/2022
Accounts for a small company made up to 2021-09-30
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon12/10/2021
Director's details changed for Mrs Donna Louise Chapman on 2021-07-01
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon23/03/2021
Previous accounting period shortened from 2021-07-28 to 2020-09-30
dot icon11/02/2021
Change of details for Independent Vetcare Limited as a person with significant control on 2021-01-19
dot icon06/11/2020
Total exemption full accounts made up to 2020-07-28
dot icon15/08/2020
Resolutions
dot icon15/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Previous accounting period shortened from 2020-09-30 to 2020-07-28
dot icon31/07/2020
Satisfaction of charge 062508930001 in full
dot icon31/07/2020
Satisfaction of charge 062508930002 in full
dot icon29/07/2020
Appointment of Mrs Donna Louise Chapman as a director on 2020-07-28
dot icon29/07/2020
Appointment of Mr Mark Andrew Gillings as a director on 2020-07-28
dot icon29/07/2020
Termination of appointment of Louise Sharon Mullett as a director on 2020-07-28
dot icon29/07/2020
Termination of appointment of David Robert Kemp as a director on 2020-07-28
dot icon29/07/2020
Termination of appointment of David Robert Kemp as a secretary on 2020-07-28
dot icon29/07/2020
Notification of Independent Vetcare Limited as a person with significant control on 2020-07-28
dot icon29/07/2020
Cessation of Louise Mullett as a person with significant control on 2020-07-28
dot icon29/07/2020
Cessation of David Robert Kemp as a person with significant control on 2020-07-28
dot icon29/07/2020
Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH to The Chocolate Factory Keynsham Bristol BS31 2AU on 2020-07-29
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon08/06/2018
Cessation of Rhoderick Gordon Stewart as a person with significant control on 2017-09-30
dot icon12/12/2017
Termination of appointment of Rhoderick Gordon Stewart as a director on 2017-09-30
dot icon01/12/2017
Cancellation of shares. Statement of capital on 2017-09-28
dot icon14/11/2017
Purchase of own shares.
dot icon16/10/2017
Registration of charge 062508930002, created on 2017-09-28
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/08/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-05-17
dot icon10/07/2015
Director's details changed for David Robert Kemp on 2015-06-02
dot icon10/07/2015
Director's details changed for Rhoderick Gordon Stewart on 2015-06-02
dot icon10/07/2015
Director's details changed for Louise Sharon Mullett on 2015-06-02
dot icon10/07/2015
Secretary's details changed for David Robert Kemp on 2015-06-02
dot icon13/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/07/2014
Annual return made up to 2014-05-17 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/06/2013
Registration of charge 062508930001
dot icon19/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2012
Annual return made up to 2012-05-17 no member list
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon16/06/2009
Return made up to 17/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/07/2008
Return made up to 17/05/08; full list of members
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Div
dot icon27/02/2008
Ad 07/12/07\gbp si 4@2=8\gbp ic 8/16\
dot icon27/02/2008
Ad 07/12/07\gbp si 4@1=4\gbp ic 4/8\
dot icon27/02/2008
Ad 07/12/07\gbp si 3@1=3\gbp ic 1/4\
dot icon26/02/2008
Director appointed louise sharon mullett
dot icon26/02/2008
Curr ext from 31/05/2008 to 30/09/2008
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New secretary appointed;new director appointed
dot icon13/06/2007
New director appointed
dot icon17/05/2007
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
17/05/2026
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
40
12.00
-
0.00
-
-
2022
2
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
28/07/2020 - Present
363
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/05/2007 - 17/05/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/05/2007 - 17/05/2007
15962
Stewart, Rhoderick Gordon
Director
17/05/2007 - 30/09/2017
-
Kemp, David Robert
Director
17/05/2007 - 28/07/2020
-

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 AXE VALLEY VETERINARY PRACTICE LIMITED

AXE VALLEY VETERINARY PRACTICE LIMITED is an(a) Dissolved company incorporated on 17/05/2007 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 AXE VALLEY VETERINARY PRACTICE LIMITED?

toggle

AXE VALLEY VETERINARY PRACTICE LIMITED is currently Dissolved. It was registered on 17/05/2007 and dissolved on 03/02/2026.

Where is AXE VALLEY VETERINARY PRACTICE LIMITED located?

toggle

AXE VALLEY VETERINARY PRACTICE LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does AXE VALLEY VETERINARY PRACTICE LIMITED do?

toggle

AXE VALLEY VETERINARY PRACTICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AXE VALLEY VETERINARY PRACTICE LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.