-
PROSTOCK VETS LIMITED - Glynhebog, Llysonnen Road, Carmarthen, SA33 5DX, United Kingdom
Company Information
- Company registration number
- 08442125
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Glynhebog
- Llysonnen Road
- Carmarthen
- SA33 5DX Glynhebog, Llysonnen Road, Carmarthen, SA33 5DX UK
Management
- Managing Directors
- DAVIES, Stephen James
- FENEMORE, Sam William
- MARSMAN, Johanna Stefanie
- TUDOR, Catherine
- BEYNON, Sarah-Jane Elizabeth
- BEYNON-THOMAS, Rhys
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-13
- Age Of Company 2013-03-13 11 years
- SIC/NACE
- 75000
Ownership
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TUDOR, MARSMAN & FENEMORE LIMITED
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-03-27
- Last Date: 2023-03-13
-
PROSTOCK VETS LIMITED Company Description
- PROSTOCK VETS LIMITED is a ltd registered in United Kingdom with the Company reg no 08442125. Its current trading status is "live". It was registered 2013-03-13. It was previously called TUDOR, MARSMAN & FENEMORE LIMITED. It has declared SIC or NACE codes as "75000". It has 6 directors The latest accounts are filed up to 2022-05-31.It can be contacted at Glynhebog .
Get PROSTOCK VETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Prostock Vets Limited - Glynhebog, Llysonnen Road, Carmarthen, SA33 5DX, United Kingdom
- 2013-03-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROSTOCK VETS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
capital-name-of-class-of-shares (2023-01-17) - SH08
-
resolution (2023-01-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-02-14) - AA
-
confirmation-statement-with-updates (2023-03-27) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-01-24) - AA
-
confirmation-statement-with-updates (2022-03-24) - CS01
-
change-person-director-company-with-change-date (2022-11-25) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
-
memorandum-articles (2021-05-05) - MA
-
resolution (2021-05-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-05-05) - SH08
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
appoint-person-director-company-with-name-date (2021-10-19) - AP01
-
capital-alter-shares-subdivision (2021-07-19) - SH02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-18) - AA
-
capital-variation-of-rights-attached-to-shares (2020-02-17) - SH10
-
resolution (2020-01-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-03-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-18) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2017-12-05) - AA
-
confirmation-statement-with-updates (2017-03-27) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-16) - MR04
-
mortgage-charge-whole-cease-and-release-with-charge-number (2016-11-08) - MR05
-
mortgage-charge-whole-release-with-charge-number (2016-11-08) - MR05
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
appoint-person-director-company-with-name (2016-05-12) - AP01
-
second-filing-of-form-with-form-type (2016-05-09) - RP04
-
change-person-director-company-with-change-date (2016-05-09) - CH01
-
appoint-person-director-company-with-name-date (2016-03-02) - AP01
-
capital-allotment-shares (2016-03-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-11) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-16) - AD01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-10-31) - AA01
-
certificate-change-of-name-company (2013-04-24) - CERTNM
-
change-of-name-notice (2013-04-24) - CONNOT
-
incorporation-company (2013-03-13) - NEWINC