-
PARKVIEW VETERINARY CLINIC LIMITED - Unit 46, Strabane Enterprise Agency, Orchard Road Industrial Estate, Strabane, Co. Tyrone, United Kingdom
Company Information
- Company registration number
- NI048342
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 46, Strabane Enterprise Agency
- Orchard Road Industrial Estate
- Strabane
- Co. Tyrone
- BT82 9FR Unit 46, Strabane Enterprise Agency, Orchard Road Industrial Estate, Strabane, Co. Tyrone, BT82 9FR UK
Management
- Managing Directors
- JOHNSTON, Lindsay Anne
- JOHNSTON, Stuart James
- SHERIDAN, Keith William
- Company secretaries
- JOHNSTON, Stuart James
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-10-20
- Age Of Company 2003-10-20 20 years
- SIC/NACE
- 75000
Ownership
- Beneficial Owners
- Mr Stuart James Johnston
- Mrs Lindsay Anne Johnston
- Mr Keith William Sheridan
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-10-20
- Annual Return
- Due Date: 2021-11-03
- Last Date: 2020-10-20
-
PARKVIEW VETERINARY CLINIC LIMITED Company Description
- PARKVIEW VETERINARY CLINIC LIMITED is a ltd registered in United Kingdom with the Company reg no NI048342. Its current trading status is "live". It was registered 2003-10-20. It has declared SIC or NACE codes as "75000". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2012-10-20.It can be contacted at Unit 46, Strabane Enterprise Agency .
Get PARKVIEW VETERINARY CLINIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Parkview Veterinary Clinic Limited - Unit 46, Strabane Enterprise Agency, Orchard Road Industrial Estate, Strabane, Co. Tyrone, United Kingdom
- 2003-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PARKVIEW VETERINARY CLINIC 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 2020
-
confirmation-statement-with-no-updates (2020-10-22) - CS01
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-04) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-07-10) - AA
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-05) - AA
-
appoint-person-director-company-with-name-date (2018-06-15) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-19) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
capital-name-of-class-of-shares (2016-12-21) - SH08
-
accounts-with-accounts-type-total-exemption-small (2016-05-11) - AA
-
resolution (2016-12-21) - RESOLUTIONS
-
statement-of-companys-objects (2016-12-21) - CC04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
change-person-director-company-with-change-date (2014-11-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-05-15) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-01) - AR01
-
change-person-director-company-with-change-date (2010-11-01) - CH01
-
change-person-secretary-company-with-change-date (2010-11-01) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-04-20) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
-
change-person-director-company-with-change-date (2009-11-20) - CH01
-
change-sail-address-company (2009-11-20) - AD02
-
legacy (2009-07-08) - 295(NI)
-
legacy (2009-03-16) - AC(NI)
keyboard_arrow_right 2008
-
particulars-of-a-mortgage-charge (2008-09-18) - 402(NI)
-
legacy (2008-07-25) - AC(NI)
-
legacy (2008-11-12) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-01) - 371S(NI)
-
legacy (2007-04-12) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 371S(NI)
-
legacy (2006-05-14) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-10-20) - 371S(NI)
-
legacy (2005-04-16) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-10-27) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-10-28) - 296(NI)
-
legacy (2003-10-20) - G21(NI)
-
legacy (2003-10-20) - ARTS(NI)
-
legacy (2003-10-20) - MEM(NI)
-
legacy (2003-10-20) - G23(NI)