Fish Vet Group Limited FORDINGBRIDGE


Fish Vet Group Limited was dissolved on 2023-09-05. Fish Vet Group was a private limited company that was located at Unit 15, Sandleheath Industrial Estate, Fordingbridge, SP6 1PA, Hampshire, ENGLAND. This company (formed on 2011-12-05) was run by 3 directors.
Director Benjamin N. who was appointed on 25 August 2020.
Director Trine V. who was appointed on 25 August 2020.
Director Nils G. who was appointed on 25 August 2020.

The company was officially categorised as "veterinary activities" (75000). The most recent confirmation statement was filed on 2022-12-05 and last time the statutory accounts were filed was on 30 September 2021. 2015-12-05 is the date of the latest annual return.

Fish Vet Group Limited Address / Contact

Office Address Unit 15
Office Address2 Sandleheath Industrial Estate
Town Fordingbridge
Post code SP6 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07870102
Date of Incorporation Mon, 5th Dec 2011
Date of Dissolution Tue, 5th Sep 2023
Industry Veterinary activities
End of financial Year 30th September
Company age 12 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 19th Dec 2023
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Benjamin N.

Position: Director

Appointed: 25 August 2020

Trine V.

Position: Director

Appointed: 25 August 2020

Nils G.

Position: Director

Appointed: 25 August 2020

Septima M.

Position: Director

Appointed: 20 December 2019

Resigned: 25 August 2020

James B.

Position: Director

Appointed: 20 December 2019

Resigned: 25 August 2020

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 25 August 2020

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 05 June 2015

Resigned: 20 August 2018

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 18 December 2013

Resigned: 05 June 2015

Roland B.

Position: Director

Appointed: 14 December 2012

Resigned: 30 September 2019

Malcolm P.

Position: Director

Appointed: 14 December 2012

Resigned: 30 November 2019

Mark P.

Position: Director

Appointed: 05 December 2011

Resigned: 20 December 2019

People with significant control

Fvg Limited

22 Carsegate Road, Inverness, IV3 8EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House (Scotland)
Registration number Sc267850
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
Free Download (1 page)

Company search