You are here: bizstats.co.uk > a-z index > C list > CE list

Ceva Animal Health Limited HIGH WYCOMBE


Founded in 1995, Ceva Animal Health, classified under reg no. 03085474 is an active company. Currently registered at Explorer House, Mercury Park Wycombe Lane HP10 0HH, High Wycombe the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2000-02-04 Ceva Animal Health Limited is no longer carrying the name Sanofi Animal Health.

At the moment there are 2 directors in the the company, namely Loic J. and Valerie M.. In addition one secretary - Carel G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ceva Animal Health Limited Address / Contact

Office Address Explorer House, Mercury Park Wycombe Lane
Office Address2 Wooburn Green
Town High Wycombe
Post code HP10 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085474
Date of Incorporation Mon, 31st Jul 1995
Industry Veterinary activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Loic J.

Position: Director

Appointed: 28 February 2023

Carel G.

Position: Secretary

Appointed: 30 November 2021

Valerie M.

Position: Director

Appointed: 04 May 2016

Yan G.

Position: Secretary

Appointed: 08 December 2016

Resigned: 30 November 2021

Cuneyt S.

Position: Director

Appointed: 04 May 2016

Resigned: 03 April 2023

Alan D.

Position: Director

Appointed: 11 September 2012

Resigned: 06 November 2015

Susan H.

Position: Secretary

Appointed: 09 June 2009

Resigned: 30 November 2016

Pierre R.

Position: Director

Appointed: 03 June 2008

Resigned: 04 May 2016

Valerie M.

Position: Secretary

Appointed: 01 September 2005

Resigned: 09 June 2009

Marc P.

Position: Director

Appointed: 10 March 2005

Resigned: 28 February 2023

Claude D.

Position: Director

Appointed: 12 September 2002

Resigned: 09 May 2012

Charles R.

Position: Director

Appointed: 18 September 2001

Resigned: 03 June 2008

Neil R.

Position: Director

Appointed: 03 July 2000

Resigned: 30 April 2002

Philippe B.

Position: Director

Appointed: 01 March 1999

Resigned: 19 December 2014

Bernard E.

Position: Director

Appointed: 06 December 1995

Resigned: 03 July 2000

David G.

Position: Director

Appointed: 06 December 1995

Resigned: 02 December 1998

Dipika T.

Position: Secretary

Appointed: 06 December 1995

Resigned: 01 September 2005

Anthony W.

Position: Secretary

Appointed: 22 November 1995

Resigned: 06 December 1995

Annette R.

Position: Nominee Secretary

Appointed: 31 July 1995

Resigned: 22 November 1995

Julia M.

Position: Nominee Director

Appointed: 31 July 1995

Resigned: 06 December 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Marc P. The abovementioned PSC.

Marc P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Sanofi Animal Health February 4, 2000
Seymac 55 January 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand7 939 4949 812 665
Current Assets17 356 70322 254 555
Debtors4 874 1407 391 963
Net Assets Liabilities6 734 5978 309 583
Other Debtors12 38874 826
Property Plant Equipment225 123251 483
Total Inventories4 543 0695 049 927
Other
Accrued Liabilities Deferred Income3 457 9685 281 539
Accumulated Depreciation Impairment Property Plant Equipment199 949326 363
Administrative Expenses13 581 86514 797 329
Average Number Employees During Period7975
Cost Sales17 451 41821 493 567
Creditors10 847 22915 031 600
Distribution Costs906 2021 015 142
Fixed Assets225 1237 544 814
Gross Profit Loss16 878 44517 917 483
Increase From Depreciation Charge For Year Property Plant Equipment 126 414
Interest Payable Similar Charges Finance Costs 172 137
Investments Fixed Assets 7 293 331
Net Current Assets Liabilities6 509 4747 222 955
Operating Profit Loss2 390 3782 105 012
Other Creditors1 479 7893 872 986
Other Interest Receivable Similar Income Finance Income18 06124 029
Other Inventories4 543 0695 049 927
Prepayments Accrued Income165 801397 086
Profit Loss On Ordinary Activities After Tax1 920 9791 574 986
Profit Loss On Ordinary Activities Before Tax2 408 4391 956 904
Property Plant Equipment Gross Cost425 072577 846
Taxation Social Security Payable1 164 8211 480 702
Tax Tax Credit On Profit Or Loss On Ordinary Activities487 460381 918
Total Additions Including From Business Combinations Property Plant Equipment 152 774
Total Assets Less Current Liabilities6 734 59714 767 769
Trade Creditors Trade Payables4 744 6514 396 373
Trade Debtors Trade Receivables4 695 9516 920 051
Turnover Revenue34 329 86339 411 050

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, January 2024
Free Download (34 pages)

Company search