Company Information for VETPOL LIMITED
THE STUDIO, NO. 31 NEW ROAD, WILSTONE, TRING, HERTFORDSHIRE, HP23 4NZ,
|
Company Registration Number
06451262
Private Limited Company
Active |
Company Name | |
---|---|
VETPOL LIMITED | |
Legal Registered Office | |
THE STUDIO, NO. 31 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ Other companies in HP23 | |
Company Number | 06451262 | |
---|---|---|
Company ID Number | 06451262 | |
Date formed | 2007-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB339607380 |
Last Datalog update: | 2024-05-05 06:43:58 |
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 |
---|---|---|
JEREMY DAVID JOHNSON |
||
CAROLINE ELIZABETH JOHNSON |
||
JEREMY DAVID JOHNSON |
||
SUSAN MARGARET MCKAY |
||
KAY MARIA WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRESCRIPTION MARKETING LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VETMART LTD | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
VETMART LTD | Director | 2011-11-11 | CURRENT | 2006-03-14 | Active | |
PXMEDIA LIMITED | Director | 2011-11-11 | CURRENT | 2009-03-17 | Active | |
INTEGRITY REGISTRATION LIMITED | Director | 2011-11-11 | CURRENT | 2008-06-16 | Active | |
VETPIX LIMITED | Director | 2011-11-11 | CURRENT | 2008-09-29 | Active | |
PRESCRIPTION MARKETING LTD | Director | 2011-09-24 | CURRENT | 2008-09-24 | Active | |
PROFESSIONAL EXCHANGE LTD | Director | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
INTEGRITY REGISTRATION LIMITED | Director | 2010-12-15 | CURRENT | 2008-06-16 | Active | |
PXMEDIA LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-17 | Active | |
VETPIX LIMITED | Director | 2008-09-29 | CURRENT | 2008-09-29 | Active | |
PRESCRIPTION MARKETING LTD | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active | |
VETMART LTD | Director | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
COMPANION CONSULTANCY LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-04 | Active | |
COLOURFUL CPD LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
ENTIA A&C LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
LONGVIEW CPD LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/04/24 FROM 10 Tring Road Wilstone Tring Hertfordshire HP23 4PB | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | ||
01/09/22 STATEMENT OF CAPITAL GBP 70000 | ||
SH01 | 01/09/22 STATEMENT OF CAPITAL GBP 70000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
Current accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES | |
SH01 | 29/12/20 STATEMENT OF CAPITAL GBP 64000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 40000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
SH01 | 27/03/19 STATEMENT OF CAPITAL GBP 12000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET MCKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY MARIA WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MISS KAY MARIA WATSON | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 15/06/18 STATEMENT OF CAPITAL GBP 2000 | |
AP01 | DIRECTOR APPOINTED DR SUSAN MARGARET MCKAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jeremy David Johnson on 2012-12-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JEREMY DAVID JOHNSON on 2012-12-21 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/12 FROM Riverside House 44 Wedgewood Street Aylesbury Buckinghamshire HP19 7HL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O J D JOHNSON 10 TRING ROAD WILSTONE TRING HERTFORDSHIRE HP23 4PB UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID JOHNSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHNSON / 12/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRESCRIPTION MARKETING LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH JOHNSON / 12/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED CAROLINE ELIZABETH JOHNSON | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 10 TRING ROAD, WILSTONE TRING HERTFORDSHIRE HP23 4PB | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
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 | 0.66 | 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 85320 - Technical and vocational secondary education
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 4,000 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
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 VETPOL LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 5,000 |
Shareholder Funds | 2012-01-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as VETPOL 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. |