Laurels Veterinary Centre Limited WATFORD


Laurels Veterinary Centre Limited was formally closed on 2023-10-03. Laurels Veterinary Centre was a private limited company that was situated at First Floor, Hyde, 38 Clarendon Road, Watford, WD17 1HZ, ENGLAND. Its total net worth was estimated to be approximately -124255 pounds, and the fixed assets that belonged to the company amounted to 337457 pounds. The company (formally formed on 2011-04-13) was run by 1 director and 1 secretary.
Director Bart B. who was appointed on 01 February 2022.
Moving on to the secretaries, we can name: Bart B. appointed on 01 February 2022.

The company was officially categorised as "veterinary activities" (75000). The latest confirmation statement was sent on 2023-03-30 and last time the annual accounts were sent was on 23 September 2021. 2016-04-13 was the date of the latest annual return.

Laurels Veterinary Centre Limited Address / Contact

Office Address First Floor, Hyde
Office Address2 38 Clarendon Road
Town Watford
Post code WD17 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07603426
Date of Incorporation Wed, 13th Apr 2011
Date of Dissolution Tue, 3rd Oct 2023
Industry Veterinary activities
End of financial Year 23rd September
Company age 12 years old
Account next due date Fri, 23rd Jun 2023
Account last made up date Thu, 23rd Sep 2021
Next confirmation statement due date Sat, 13th Apr 2024
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Bart B.

Position: Director

Appointed: 01 February 2022

Bart B.

Position: Secretary

Appointed: 01 February 2022

Deirdre B.

Position: Director

Appointed: 01 February 2022

Resigned: 12 March 2022

Arnold L.

Position: Secretary

Appointed: 24 September 2021

Resigned: 01 February 2022

Kevin M.

Position: Director

Appointed: 24 September 2021

Resigned: 01 February 2022

Arnold L.

Position: Director

Appointed: 24 September 2021

Resigned: 01 February 2022

John S.

Position: Director

Appointed: 24 September 2021

Resigned: 01 February 2022

Evelyn T.

Position: Director

Appointed: 13 April 2011

Resigned: 24 September 2021

Christopher T.

Position: Director

Appointed: 13 April 2011

Resigned: 24 September 2021

People with significant control

Medivet Group Limited

4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY, England

Legal authority Uk
Legal form Limited Liability Company
Country registered England
Place registered Uk
Registration number 03481736
Notified on 24 September 2021
Nature of control: 75,01-100% shares

Evelyn T.

Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-09-23
Net Worth172 112248 953306 142     
Balance Sheet
Cash Bank On Hand  116 617105 530189 759316 301270 335440 579
Current Assets161 751136 834169 912191 170260 300373 820326 499502 639
Debtors24 57323 79825 21046 91133 43623 59726 47526 685
Net Assets Liabilities  306 142378 243424 769503 173455 466547 486
Other Debtors      11 4894 110
Property Plant Equipment  46 96664 53173 63665 41163 40154 212
Total Inventories  28 08538 72937 10533 92229 68935 375
Cash Bank In Hand100 97884 890116 617     
Intangible Fixed Assets296 367278 934261 501     
Net Assets Liabilities Including Pension Asset Liability172 112248 953306 142     
Stocks Inventory36 20028 14628 085     
Tangible Fixed Assets41 09053 49646 965     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve172 012248 853306 042     
Shareholder Funds172 112248 953306 142     
Other
Accumulated Amortisation Impairment Intangible Assets  87 166104 599122 032139 466156 899175 785
Accumulated Depreciation Impairment Property Plant Equipment  36 36247 28759 86471 03081 87992 062
Additions Other Than Through Business Combinations Property Plant Equipment   28 49121 6812 9448 837994
Administrative Expenses      805 237918 964
Average Number Employees During Period   2825241523
Cost Sales      243 982315 042
Creditors  169 308111 219123 806134 568115 666173 244
Dividends Paid      -20 000-8 000
Financial Commitments Other Than Capital Commitments    25 05619 87214 6889 504
Fixed Assets337 457332 430308 466308 598300 270274 612255 168227 093
Gross Profit Loss      744 8541 013 541
Increase From Amortisation Charge For Year Intangible Assets   17 43317 43317 43317 43318 886
Increase From Depreciation Charge For Year Property Plant Equipment   10 92512 57711 16810 85010 183
Intangible Assets  261 501244 067226 634209 201191 767172 881
Intangible Assets Gross Cost  348 666348 666348 666348 666348 666348 666
Net Current Assets Liabilities-158 927-76 02160579 951136 494239 252210 834329 395
Operating Profit Loss      -30 438128 007
Other Creditors      22 14751 677
Other Interest Receivable Similar Income Finance Income      45938
Other Inventories      29 68935 375
Other Operating Income Format1      29 94533 430
Profit Loss      -27 707100 020
Profit Loss On Ordinary Activities Before Tax      -29 979128 045
Property Plant Equipment Gross Cost  83 327111 818133 499136 443145 280146 274
Provisions For Liabilities Balance Sheet Subtotal  2 92910 30611 99510 69110 5359 002
Taxation Social Security Payable      50 68160 074
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -2 27228 025
Total Assets Less Current Liabilities178 530256 409309 071388 549436 764513 864466 001556 488
Trade Creditors Trade Payables      42 83831 973
Trade Debtors Trade Receivables      14 98622 575
Turnover Revenue      988 8361 328 583
Amount Specific Advance Or Credit Directors  33 725-6 685-920   
Amount Specific Advance Or Credit Made In Period Directors  -85 132-45 054-13 105   
Amount Specific Advance Or Credit Repaid In Period Directors  4 7504 67619 110   
Maximum Liability Under Specific Guarantee Directors 242 344      
Creditors Due Within One Year320 678212 855169 307     
Number Shares Allotted100100100     
Par Value Share 11     
Provisions For Liabilities Charges6 4187 4562 929     
Value Shares Allotted100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
Free Download (1 page)

Company search