Market Veterinary Centre Limited BRISTOL


Founded in 2005, Market Veterinary Centre, classified under reg no. 05362341 is an active company. Currently registered at The Chocolate Factory Somerdale BS31 2AU, Bristol the company has been in the business for nineteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Donna S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 September 2019 and Donna S. has been with the company for the least time - from 19 June 2020. 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 - Marilyn S. who worked with the the firm until 18 June 2018.

Market Veterinary Centre Limited Address / Contact

Office Address The Chocolate Factory Somerdale
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362341
Date of Incorporation Fri, 11th Feb 2005
Industry Dormant Company
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 02 September 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 18 June 2018

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 18 June 2018

Resigned: 30 September 2019

Marilyn S.

Position: Secretary

Appointed: 02 March 2005

Resigned: 18 June 2018

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 11 February 2005

Resigned: 11 February 2005

Martin P.

Position: Director

Appointed: 11 February 2005

Resigned: 18 July 2011

Alan J.

Position: Director

Appointed: 11 February 2005

Resigned: 18 June 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Independent Vetcare Limited from Bristol, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alan J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susanne J., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Independent Vetcare Limited

The Chocolate Factory Somerdale, Keynsham, Bristol, BS31 2AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 7746795
Notified on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan J.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Susanne J.

Notified on 19 September 2017
Ceased on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-09-302021-09-302022-09-302023-09-30
Net Worth435 224483 295346 163     
Balance Sheet
Cash Bank In Hand72 55885 03875 152     
Cash Bank On Hand  75 152130 198    
Current Assets367 883431 435401 330352 7181 0001 0001 0001 000
Debtors207 525252 552261 619160 190    
Intangible Fixed Assets110 000100 00090 000     
Net Assets Liabilities  346 163262 7101 0001 0001 0001 000
Net Assets Liabilities Including Pension Asset Liability435 224483 295346 163     
Property Plant Equipment  370 493351 886    
Stocks Inventory87 80093 84564 559     
Tangible Fixed Assets489 337442 222370 493     
Total Inventories  64 55962 330    
Reserves/Capital
Called Up Share Capital607607500     
Profit Loss Account Reserve434 224482 295345 163     
Shareholder Funds435 224483 295346 163     
Other
Amount Specific Advance Or Credit Directors 88 65083 212     
Amount Specific Advance Or Credit Made In Period Directors  131 280117 403    
Amount Specific Advance Or Credit Repaid In Period Directors  136 718200 615    
Accumulated Amortisation Impairment Intangible Assets  110 000120 000    
Accumulated Depreciation Impairment Property Plant Equipment  484 454554 449    
Average Number Employees During Period  3637    
Bank Borrowings  270 000239 835    
Capital Redemption Reserve393393500     
Creditors  243 796228 765    
Creditors Due After One Year221 622194 740243 796     
Creditors Due Within One Year279 584272 781255 614     
Finance Lease Liabilities Present Value Total  10 99929 374    
Fixed Assets599 337542 222460 493431 886    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 00015 000    
Increase From Amortisation Charge For Year Intangible Assets   10 000    
Increase From Depreciation Charge For Year Property Plant Equipment   69 995    
Instalment Debts Due After5 Years107 14338 981110 270     
Intangible Assets  90 00080 000    
Intangible Assets Gross Cost  200 000     
Intangible Fixed Assets Aggregate Amortisation Impairment90 000100 000110 000     
Intangible Fixed Assets Amortisation Charged In Period 10 00010 000     
Intangible Fixed Assets Cost Or Valuation200 000200 000      
Net Current Assets Liabilities88 299158 654145 71674 8001 0001 0001 0001 000
Number Shares Allotted 607500     
Number Shares Issued Fully Paid   500    
Par Value Share 111    
Property Plant Equipment Gross Cost  854 947906 335    
Provisions For Liabilities Balance Sheet Subtotal  16 25015 211    
Provisions For Liabilities Charges30 79022 84116 250     
Secured Debts268 834242 843280 999     
Share Capital Allotted Called Up Paid607607500     
Tangible Fixed Assets Additions 52 72414 740     
Tangible Fixed Assets Cost Or Valuation994 429872 984854 947     
Tangible Fixed Assets Depreciation505 092430 762484 454     
Tangible Fixed Assets Depreciation Charged In Period 77 61585 895     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 151 94532 203     
Tangible Fixed Assets Disposals 174 16932 777     
Total Additions Including From Business Combinations Property Plant Equipment   51 388    
Total Assets Less Current Liabilities687 636700 876606 209506 6861 0001 0001 0001 000
Total Borrowings  280 999269 209    
Advances Credits Directors16 41988 65083 212     
Advances Credits Made In Period Directors 96 361131 280     
Advances Credits Repaid In Period Directors 24 130136 718     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements