Cromlynvets Limited HILLSBOROUGH


Cromlynvets started in year 2004 as Private Limited Company with registration number NI051539. The Cromlynvets company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hillsborough at 50 Old Coach Road. Postal code: BT26 6PB.

The company has 3 directors, namely Robin A., Benjamin J. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Robin A. and Benjamin J. have been with the company for the least time - from 28 November 2019. At present 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.

Cromlynvets Limited Address / Contact

Office Address 50 Old Coach Road
Town Hillsborough
Post code BT26 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051539
Date of Incorporation Fri, 20th Aug 2004
Industry Veterinary activities
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Robin A.

Position: Director

Appointed: 28 November 2019

Benjamin J.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 06 September 2019

Resigned: 25 June 2020

Richard F.

Position: Secretary

Appointed: 23 January 2019

Resigned: 06 September 2019

Richard G.

Position: Secretary

Appointed: 28 September 2017

Resigned: 23 January 2019

Simon I.

Position: Director

Appointed: 07 June 2016

Resigned: 05 November 2019

Nicholas P.

Position: Director

Appointed: 07 June 2016

Resigned: 28 September 2018

Rebecca C.

Position: Secretary

Appointed: 07 June 2016

Resigned: 28 September 2017

Christopher H.

Position: Secretary

Appointed: 19 October 2013

Resigned: 07 June 2016

Patrick H.

Position: Secretary

Appointed: 25 July 2011

Resigned: 20 August 2015

Christopher H.

Position: Secretary

Appointed: 20 April 2006

Resigned: 25 July 2011

Dorothy K.

Position: Director

Appointed: 20 August 2004

Resigned: 20 August 2004

Malcolm H.

Position: Director

Appointed: 20 August 2004

Resigned: 20 August 2004

Dorothy K.

Position: Secretary

Appointed: 20 August 2004

Resigned: 20 August 2004

Christopher H.

Position: Director

Appointed: 20 April 2004

Resigned: 25 July 2011

Lynn H.

Position: Director

Appointed: 20 April 2004

Resigned: 07 June 2016

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Cvs (Uk) Limited from Diss, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 03777473
Notified on 7 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-06-06
Net Worth86 806165 351219 749
Balance Sheet
Cash Bank In Hand18 2667 136146
Current Assets106 036147 918139 593
Debtors39 42290 39888 778
Intangible Fixed Assets190 000190 000190 000
Net Assets Liabilities Including Pension Asset Liability86 806165 351219 749
Stocks Inventory48 34850 38450 669
Tangible Fixed Assets29 63326 52020 542
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve86 804165 349219 747
Shareholder Funds86 806165 351219 749
Other
Creditors Due After One Year4 169  
Creditors Due Within One Year234 694199 087130 386
Fixed Assets219 633216 520210 542
Intangible Fixed Assets Cost Or Valuation190 000190 000190 000
Net Current Assets Liabilities-128 658-51 1699 207
Number Shares Allotted  2
Par Value Share  1
Share Capital Allotted Called Up Paid 22
Tangible Fixed Assets Additions 3 830121
Tangible Fixed Assets Cost Or Valuation114 330118 160118 281
Tangible Fixed Assets Depreciation84 69791 64097 739
Tangible Fixed Assets Depreciation Charged In Period 6 9436 099
Total Assets Less Current Liabilities90 975165 351219 749

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
On November 23, 2023 director's details were changed
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements