Pro-vets Group Limited BRISTOL


Pro-vets Group started in year 2015 as Private Limited Company with registration number 09441054. The Pro-vets Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at The Chocolate Factory. Postal code: BS31 2AU. Since June 23, 2015 Pro-vets Group Limited is no longer carrying the name Mvl Holdco.

The company has 2 directors, namely Donna S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 September 2019 and Donna S. has been with the company for the least time - from 19 June 2020. As of 11 May 2024, there were 9 ex directors - Paul K., David H. and others listed below. There were no ex secretaries.

Pro-vets Group Limited Address / Contact

Office Address The Chocolate Factory
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09441054
Date of Incorporation Mon, 16th Feb 2015
Industry Dormant Company
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 02 September 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 31 July 2017

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 31 July 2017

Resigned: 30 September 2019

Richard M.

Position: Director

Appointed: 28 September 2016

Resigned: 31 July 2017

Colette R.

Position: Director

Appointed: 04 September 2015

Resigned: 31 July 2017

Darran J.

Position: Director

Appointed: 20 May 2015

Resigned: 31 July 2017

Paul J.

Position: Director

Appointed: 20 May 2015

Resigned: 31 July 2017

George W.

Position: Director

Appointed: 16 February 2015

Resigned: 31 July 2017

Keith W.

Position: Director

Appointed: 16 February 2015

Resigned: 31 July 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Independent Vetcare Limited from Bristol, England. The abovementioned PSC is classified as "a private company limited by shares". The abovementioned PSC. The second one in the persons with significant control register is Foundation Investment Partners i (Gp) Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Independent Vetcare Limited

The Chocolate Factory Keynsham, Bristol, Bath And North East Somerset, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 31 July 2017
Nature of control: right to appoint and remove directors

Foundation Investment Partners I (Gp) Llp

3rd Floor East 50 Curzon Street, London, W1J 7UW, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 50,01-75% shares

Company previous names

Mvl Holdco June 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors-323 233-323 233   
Net Assets Liabilities3 635 004323 233323 233323 233323 233
Current Assets  323 233323 233323 233
Other
Additions Other Than Through Business Combinations Intangible Assets 360 000   
Additions Other Than Through Business Combinations Property Plant Equipment 532 161   
Average Number Employees During Period22   
Creditors2 804452 804 452 804452 804
Disposals Decrease In Amortisation Impairment Intangible Assets -290 054   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -399 533   
Disposals Intangible Assets -3 184 160   
Disposals Property Plant Equipment -532 161   
Increase From Amortisation Charge For Year Intangible Assets 290 054   
Increase From Depreciation Charge For Year Property Plant Equipment 399 533   
Investments Fixed Assets3 314 575452 804   
Investments In Subsidiaries3 314 575452 804   
Number Shares Issued Fully Paid323 232323 232   
Ownership Interest In Subsidiary Percent100100   
Par Value Share 1   
Total Assets Less Current Liabilities3 637 808776 037323 233776 037776 037
Total Increase Decrease From Revaluations Intangible Assets 2 824 160   
Fixed Assets   452 804452 804
Net Current Assets Liabilities  323 233323 233323 233

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements