MARCHES VETS LIMITED - WATFORD
Company Profile | Company Filings |
Overview
MARCHES VETS LIMITED is a Private Limited Company from WATFORD ENGLAND and has the status: Dissolved - no longer trading.
MARCHES VETS LIMITED was incorporated 10 years ago on 05/03/2014 and has the registered number: 08922934. The accounts status is TOTAL EXEMPTION FULL.
MARCHES VETS LIMITED was incorporated 10 years ago on 05/03/2014 and has the registered number: 08922934. The accounts status is TOTAL EXEMPTION FULL.
MARCHES VETS LIMITED - WATFORD
This company is listed in the following categories:
75000 - Veterinary activities
75000 - Veterinary activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
21 / 3 | 22/03/2022 |
Registered Office
FIRST FLOOR, HYDE
WATFORD
WD17 1HZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BART FRITS BORMS | May 1977 | Belgian | Director | 2022-03-22 | CURRENT |
MS CIARA ANN MCCORMACK | Jun 1988 | Irish | Director | 2022-03-22 UNTIL 2022-07-22 | RESIGNED |
JONATHAN PAUL HORLOCK | Dec 1961 | British | Director | 2014-03-05 UNTIL 2022-03-22 | RESIGNED |
MICHAEL JOSEPH DEVOY | Mar 1957 | British | Director | 2014-03-05 UNTIL 2019-11-30 | RESIGNED |
STUART NICHOLAS COLLIER | Apr 1964 | British | Director | 2014-03-05 UNTIL 2022-03-22 | RESIGNED |
MR ADRIAN GILES ALLAN | Aug 1966 | British | Director | 2014-03-05 UNTIL 2022-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Medivet Group Limited | 2022-03-22 | Watford | Ownership of shares 75 to 100 percent | |
Mr Adrian Giles Allan | 2016-04-06 - 2022-03-22 | 8/1966 | Watford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stuart Nicholas Collier | 2016-04-06 - 2022-03-22 | 4/1964 | Watford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jonathan Paul Horlock | 2016-04-06 - 2022-03-22 | 12/1961 | Watford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Joseph Devoy | 2016-04-06 - 2019-12-19 | 3/1957 | Leominster Herefordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marches Vets Limited - Accounts to registrar (filleted) - small 22.3 | 2022-10-25 | 22-03-2022 | £200,828 Cash £561,226 equity |
Marches Vets Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-08 | 31-07-2021 | £472,634 Cash £653,748 equity |
Marches Vets Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-15 | 31-07-2020 | £330,888 Cash £561,702 equity |
Marches Vets Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-10 | 31-07-2019 | £240,342 Cash £963,929 equity |
Marches Vets Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-25 | 31-07-2018 | £162,266 Cash £767,855 equity |
Marches Vets Limited - Period Ending 2017-07-31 | 2018-04-27 | 31-07-2017 | £189,314 Cash £609,597 equity |
Marches Vets Limited - Period Ending 2016-07-31 | 2017-04-28 | 31-07-2016 | £111,254 Cash £474,578 equity |
Marches Vets Limited - Period Ending 2015-07-31 | 2016-04-30 | 31-07-2015 | £177,042 Cash £319,073 equity |