Company Information for ANIMUS-4-VETS LIMITED
THE OLD APPLE STORE CHURCH ROAD, BEYTON, BURY ST. EDMUNDS, SUFFOLK, IP30 9AL,
|
Company Registration Number
04446420
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANIMUS-4-VETS LIMITED | |
Legal Registered Office | |
THE OLD APPLE STORE CHURCH ROAD BEYTON BURY ST. EDMUNDS SUFFOLK IP30 9AL Other companies in IP31 | |
Company Number | 04446420 | |
---|---|---|
Company ID Number | 04446420 | |
Date formed | 2002-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 12:59:51 |
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 |
---|---|---|
CAROL ANNE BEDDALL |
||
CAROL ANNE BEDDALL |
||
STEPHEN JOHN BEDDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY SUZANNE BAYLISS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERBOROUGH VINEYARD CHURCH | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2018-08-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/16 FROM Opus 6 Elm Farm Park Great Green Thurston Bury St. Edmunds Suffolk IP31 3SH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY SUZANNE BAYLISS | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BEDDALL / 31/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE BEDDALL / 31/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROL ANNE BEDDALL on 2013-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/13 FROM Beta 1 the Buntings, Kestrel Drive, Stowmarket Suffolk IP14 5GZ | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS WENDY SUZANNE BAYLISS | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BEDDALL / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE BEDDALL / 03/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 83/84 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1LN | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 84 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/11/03 | |
ELRES | S366A DISP HOLDING AGM 19/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
88(2)R | AD 01/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-05-01 | £ 24,930 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 ANIMUS-4-VETS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 70,921 |
Current Assets | 2012-05-01 | £ 92,065 |
Debtors | 2012-05-01 | £ 21,144 |
Fixed Assets | 2012-05-01 | £ 13,129 |
Shareholder Funds | 2012-05-01 | £ 80,264 |
Debtors and other cash assets
ANIMUS-4-VETS LIMITED owns 2 domain names.
animus4vets.co.uk animussurgical.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ANIMUS-4-VETS LIMITED are:
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. |