Company Information for CROFT VETERINARY CENTRES LIMITED
Unit 3 Sykes Retail Park, Bolsover, Chesterfield, DERBYSHIRE, S44 6DJ,
|
Company Registration Number
04187179
Private Limited Company
Active |
Company Name | ||
---|---|---|
CROFT VETERINARY CENTRES LIMITED | ||
Legal Registered Office | ||
Unit 3 Sykes Retail Park Bolsover Chesterfield DERBYSHIRE S44 6DJ Other companies in S44 | ||
Previous Names | ||
|
Company Number | 04187179 | |
---|---|---|
Company ID Number | 04187179 | |
Date formed | 2001-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-26 | |
Return next due | 2025-04-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB593300646 |
Last Datalog update: | 2024-04-10 11:52:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER CHARLES EVILLE |
||
PETER CHARLES EVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES RICHARD FARRELL |
Director | ||
ALAN JAMES CALE |
Company Secretary | ||
COLIN EVILLE |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVILLE & JONES SCOTLAND LIMITED | Director | 2017-01-31 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
EVILLE & JONES HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Active | |
SLUMBAY LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Liquidation | |
EVILLE & JONES (YORKSHIRE) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
EVILLE & JONES (COMMERCIAL SERVICES) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active | |
ARDNARF LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (G.B.) LIMITED | Director | 2017-01-31 | CURRENT | 2016-03-02 | Active | |
E&J OLDCO LIMITED | Director | 2017-01-31 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
CENTURY RIVERSIDE LIMITED | Director | 2017-01-31 | CURRENT | 2007-09-19 | Active | |
EVILLE & JONES (GROUP) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (INTERNATIONAL) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ASSURED VETERINARY SOLUTIONS LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
LOCHCARRON ESTATES LIMITED | Director | 2017-01-31 | CURRENT | 1998-03-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/21 FROM 36 Market Place Bolsover Derbyshire S44 6PN | |
PSC07 | CESSATION OF PETER CHARLES EVILLE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES EVILLE | |
PSC07 | CESSATION OF PETER CHARLES EVILLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Eville Investments Limited as a person with significant control on 2021-04-07 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER CHARLES EVILLE on 2019-03-11 | |
CH01 | Director's details changed for Mr Peter Charles Eville on 2019-03-11 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD FARRELL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 08/10/13 | |
CC04 | Statement of company's objects | |
SH01 | 19/09/13 STATEMENT OF CAPITAL GBP 102 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FARRELL / 26/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES EVILLE / 26/03/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD FARRELL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SHEFFIELD ANIMAL HOSPITAL LIMITED CERTIFICATE ISSUED ON 03/11/09 | |
RES15 | CHANGE OF NAME 08/09/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 77 BASLOW ROAD SHEFFIELD YORKSHIRE S17 4DP | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN CALE | |
288a | SECRETARY APPOINTED PETER CHARLES EVILLE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROFT VETERINARY CENTRES LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as CROFT VETERINARY CENTRES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CROFT VETERINARY CENTRES LIMITED | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |