My Vet 24-7 Limited UXBRIDGE


Founded in 2009, My Vet 24-7, classified under reg no. 07033237 is an active company. Currently registered at 26 - 28 Pield Heath Road UB8 3NG, Uxbridge the company has been in the business for fifteen years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since November 4, 2009 My Vet 24-7 Limited is no longer carrying the name Hc1126.

There is a single director in the company at the moment - Anna D., appointed on 1 November 2009. In addition, a secretary was appointed - Daniel D., appointed on 1 October 2018. As of 20 April 2024, there were 2 ex directors - Daniel D., Roderick T. and others listed below. There were no ex secretaries.

My Vet 24-7 Limited Address / Contact

Office Address 26 - 28 Pield Heath Road
Town Uxbridge
Post code UB8 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07033237
Date of Incorporation Tue, 29th Sep 2009
Industry Veterinary activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Daniel D.

Position: Secretary

Appointed: 01 October 2018

Anna D.

Position: Director

Appointed: 01 November 2009

Daniel D.

Position: Director

Appointed: 06 October 2009

Resigned: 01 October 2018

Roderick T.

Position: Director

Appointed: 29 September 2009

Resigned: 06 October 2009

Harrison Clark (secretarial) Limited

Position: Corporate Secretary

Appointed: 29 September 2009

Resigned: 22 November 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Anna D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Daniel D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anna D.

Notified on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel D.

Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hc1126 November 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 788 5581 828 2182 052 9352 358 3152 423 224
Current Assets3 201 3363 459 4703 678 1943 935 1874 043 727
Debtors1 389 3231 600 0851 594 5141 537 6781 589 749
Net Assets Liabilities3 190 1553 452 0153 658 7853 908 1664 026 771
Other Debtors1 379 0891 572 8361 570 1751 514 1571 575 043
Property Plant Equipment214 041213 938207 983193 506167 828
Total Inventories23 45531 16730 74539 19430 754
Other
Accumulated Amortisation Impairment Intangible Assets401 250446 250450 000450 000450 000
Accumulated Depreciation Impairment Property Plant Equipment233 168259 148279 731306 574332 252
Additions Other Than Through Business Combinations Property Plant Equipment 25 87723 74812 366 
Average Number Employees During Period 18172118
Corporation Tax Payable198 774149 246   
Creditors247 714198 322196 789184 730155 365
Deferred Tax Liabilities26 25826 83130 61335 80729 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8 521  
Disposals Property Plant Equipment  -9 120  
Fixed Assets262 791217 698207 993193 516167 838
Increase From Amortisation Charge For Year Intangible Assets 45 0003 750  
Increase From Depreciation Charge For Year Property Plant Equipment 25 98029 10426 84325 678
Intangible Assets48 7503 750   
Intangible Assets Gross Cost450 000450 000450 000450 000450 000
Investments Fixed Assets 10101010
Investments In Associates 10101010
Net Current Assets Liabilities2 953 6223 261 1483 481 4053 750 4573 888 362
Number Shares Issued Fully Paid100100100100100
Other Creditors 928878457485
Other Payables Accrued Expenses10 4218 8259 6919 45814 435
Ownership Interest In Subsidiary Percent 100100100 
Par Value Share 1111
Percentage Class Share Held In Subsidiary   100100
Prepayments2 1383 522834936124
Property Plant Equipment Gross Cost447 209473 086487 714500 080500 080
Taxation Including Deferred Taxation Balance Sheet Subtotal-26 258-26 831-30 613-35 807-29 429
Taxation Social Security Payable47 096185 467172 568152 122107 045
Total Assets Less Current Liabilities3 216 4133 478 8463 689 3983 943 9734 056 200
Trade Creditors Trade Payables-8 5773 10213 65222 69333 400
Trade Debtors Trade Receivables8 09623 72723 50522 58514 582
Amount Specific Advance Or Credit Directors541 634613 914613 669585 610608 371
Amount Specific Advance Or Credit Made In Period Directors60 18082 18180 57532 152111 823
Amount Specific Advance Or Credit Repaid In Period Directors-12 504-9 901-80 819-60 211-89 062

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on November 22, 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements