You are here: bizstats.co.uk > a-z index > T list > TV list

Tvm Uk Animal Health Ltd KIRTLINGTON


Founded in 2016, Tvm Uk Animal Health, classified under reg no. 10041959 is an active company. Currently registered at Building B Kirtlington Business Centre OX5 3JA, Kirtlington the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th September 2017 Tvm Uk Animal Health Ltd is no longer carrying the name Forum Animal Health.

The firm has 2 directors, namely Jonathan H., Sébastien B.. Of them, Sébastien B. has been with the company the longest, being appointed on 1 July 2022 and Jonathan H. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neill C. who worked with the the firm until 22 July 2016.

Tvm Uk Animal Health Ltd Address / Contact

Office Address Building B Kirtlington Business Centre
Office Address2 Slade Farm
Town Kirtlington
Post code OX5 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10041959
Date of Incorporation Thu, 3rd Mar 2016
Industry Veterinary activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jonathan H.

Position: Director

Appointed: 01 August 2023

Sébastien B.

Position: Director

Appointed: 01 July 2022

Mark L.

Position: Director

Appointed: 19 June 2018

Resigned: 28 February 2023

Anne C.

Position: Director

Appointed: 22 July 2016

Resigned: 01 July 2022

Olivier C.

Position: Director

Appointed: 22 July 2016

Resigned: 31 August 2020

Chantal L.

Position: Director

Appointed: 22 July 2016

Resigned: 19 June 2018

Joseph V.

Position: Director

Appointed: 28 June 2016

Resigned: 22 July 2016

Neill C.

Position: Director

Appointed: 28 June 2016

Resigned: 22 July 2016

Neill C.

Position: Secretary

Appointed: 03 March 2016

Resigned: 22 July 2016

Hidde V.

Position: Director

Appointed: 03 March 2016

Resigned: 22 July 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Anne M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Isabelle M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Laboratoire Tvm, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited liability company - sarl", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Anne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Isabelle M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Laboratoire Tvm

57 Rue Des Bardines, Lempdes, 63370, France

Legal authority French Company Act
Legal form Private Limited Liability Company - Sarl
Country registered France
Place registered French Trade Registry Of Commerce And Companies In Clermont-Ferrand
Registration number 622043305
Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forum Animal Health September 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand285 811131 667330 639536 525334 200792 818329 769
Current Assets696 945859 3011 676 6531 846 0482 203 0672 659 9812 411 029
Debtors223 280513 680719 918915 3681 317 2371 090 9441 601 453
Net Assets Liabilities308 035148 572-22 645240 296568 255715 9011 185 978
Other Debtors24 28088 445107 579124 916103 228105 151128 865
Property Plant Equipment10 94022 034234 153203 748168 110147 157119 919
Total Inventories187 854213 954626 096394 155551 630776 219 
Other
Accumulated Amortisation Impairment Intangible Assets   1 0723 5466 3999 252
Accumulated Depreciation Impairment Property Plant Equipment1 2655 86520 27857 77394 728129 928165 972
Additions Other Than Through Business Combinations Property Plant Equipment      8 806
Amounts Owed By Related Parties      14 566
Amounts Owed To Group Undertakings73 636305 1111 402 0881 203 5661 134 3101 074 402400 533
Average Number Employees During Period4101318181720
Corporation Tax Payable     138 59956 886
Creditors398 906729 6831 933 4511 780 9001 781 6012 062 67927 178
Fixed Assets  234 153213 514178 827155 021124 930
Future Minimum Lease Payments Under Non-cancellable Operating Leases  80 060131 580128 257142 812166 596
Increase From Amortisation Charge For Year Intangible Assets   1 0722 4742 8532 853
Increase From Depreciation Charge For Year Property Plant Equipment 4 60014 45537 49536 95635 20036 044
Intangible Assets   9 76610 7177 8645 011
Intangible Assets Gross Cost   10 83814 26314 263 
Net Current Assets Liabilities298 039129 618-256 79865 148421 466597 3021 117 224
Other Creditors158 689180 573264 135220 421196 061444 41127 178
Other Taxation Social Security Payable130 18293 596123 922266 301368 357413 216370 821
Property Plant Equipment Gross Cost12 20527 899254 431261 521262 839277 085285 891
Provisions For Liabilities Balance Sheet Subtotal9443 080 38 36632 03836 42228 998
Total Assets Less Current Liabilities308 979151 652-22 645278 662600 293752 3231 242 154
Trade Creditors Trade Payables36 399150 403143 30690 61282 873130 65052 536
Trade Debtors Trade Receivables199 000425 235612 339790 4521 214 009985 7931 458 022
Additional Provisions Increase From New Provisions Recognised 2 136     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  42    
Disposals Property Plant Equipment  156    
Merchandise187 854213 954626 096394 155551 630776 219 
Provisions9443 080     
Total Additions Including From Business Combinations Property Plant Equipment 15 694226 6887 0901 31814 247 
Total Additions Including From Business Combinations Intangible Assets   10 8383 425  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (12 pages)

Company search