CROFT VETERINARY CENTRES LIMITED

Register to unlock more data on OkredoRegister

CROFT VETERINARY CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04187179

Incorporation date

26/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Sykes Retail Park, Bolsover, Chesterfield, Derbyshire S44 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Registered office address changed from 36 Market Place Bolsover Derbyshire S44 6PN to Unit 3 Sykes Retail Park Bolsover Chesterfield Derbyshire S44 6DJ on 2021-11-25
dot icon18/05/2021
Cessation of Peter Charles Eville as a person with significant control on 2021-04-07
dot icon18/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon18/05/2021
Notification of Peter Charles Eville as a person with significant control on 2016-04-06
dot icon12/04/2021
Cessation of Peter Charles Eville as a person with significant control on 2021-04-07
dot icon12/04/2021
Notification of Eville Investments Limited as a person with significant control on 2021-04-07
dot icon28/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon11/03/2019
Secretary's details changed for Mr Peter Charles Eville on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Peter Charles Eville on 2019-03-11
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon22/12/2016
Termination of appointment of James Richard Farrell as a director on 2016-12-22
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon08/10/2013
Resolutions
dot icon08/10/2013
Statement of company's objects
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr James Richard Farrell on 2013-03-26
dot icon08/04/2013
Director's details changed for Peter Charles Eville on 2013-03-26
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/06/2011
Appointment of Mr James Richard Farrell as a director
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Certificate of change of name
dot icon12/10/2009
Resolutions
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon23/05/2009
Compulsory strike-off action has been discontinued
dot icon20/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2009
Return made up to 26/03/08; full list of members
dot icon20/05/2009
Return made up to 26/03/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 77 baslow road sheffield yorkshire S17 4DP
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon13/03/2009
Appointment terminated secretary alan cale
dot icon11/03/2009
Secretary appointed peter charles eville
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 26/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/03/2006
Return made up to 26/03/06; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2005
Return made up to 26/03/05; full list of members
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon19/04/2004
Return made up to 26/03/04; full list of members
dot icon07/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon27/05/2003
Return made up to 26/03/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/07/2002
Return made up to 26/03/02; full list of members
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New secretary appointed
dot icon26/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
56.85K
-
0.00
83.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Charles Eville
Director
26/03/2001 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CROFT VETERINARY CENTRES LIMITED

CROFT VETERINARY CENTRES LIMITED is an(a) Active company incorporated on 26/03/2001 with the registered office located at Unit 3 Sykes Retail Park, Bolsover, Chesterfield, Derbyshire S44 6DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT VETERINARY CENTRES LIMITED?

toggle

CROFT VETERINARY CENTRES LIMITED is currently Active. It was registered on 26/03/2001 .

Where is CROFT VETERINARY CENTRES LIMITED located?

toggle

CROFT VETERINARY CENTRES LIMITED is registered at Unit 3 Sykes Retail Park, Bolsover, Chesterfield, Derbyshire S44 6DJ.

What does CROFT VETERINARY CENTRES LIMITED do?

toggle

CROFT VETERINARY CENTRES LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CROFT VETERINARY CENTRES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-26 with no updates.