Linkswood Veterinary Centre Limited SUDBURY


Linkswood Veterinary Centre started in year 1998 as Private Limited Company with registration number 03557296. The Linkswood Veterinary Centre company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA. Since Fri, 26th Mar 2021 Linkswood Veterinary Centre Limited is no longer carrying the name Scientific Supplements.

The firm has 3 directors, namely George L., Robert L. and Avril L.. Of them, Avril L. has been with the company the longest, being appointed on 1 August 2008 and George L. has been with the company for the least time - from 9 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Avril L. who worked with the the firm until 1 August 2008.

Linkswood Veterinary Centre Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557296
Date of Incorporation Fri, 1st May 1998
Industry Veterinary activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

George L.

Position: Director

Appointed: 09 December 2022

Robert L.

Position: Director

Appointed: 01 December 2009

Avril L.

Position: Director

Appointed: 01 August 2008

Graham B.

Position: Director

Appointed: 20 August 2008

Resigned: 01 December 2009

Avril L.

Position: Secretary

Appointed: 20 May 1998

Resigned: 01 August 2008

Robert L.

Position: Director

Appointed: 20 May 1998

Resigned: 01 August 2008

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1998

Resigned: 20 May 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 May 1998

Resigned: 20 May 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Robert L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Avril L. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert L.

Notified on 2 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Avril L.

Notified on 2 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Scientific Supplements March 26, 2021
Suffolk Nutritional Services April 23, 2007
Closespeak May 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 1916 12751 04726 7692 85727 41139 827108 491
Current Assets57 71269 42781 21544 5465 89430 48287 363188 735
Debtors39 17163 30030 16817 7773 0373 07117 53645 244
Net Assets Liabilities85 04791 42486 93977 19946 645   
Other Debtors59220 721  5454 3 415
Property Plant Equipment47 78747 89847 23146 73146 35684478 73066 560
Total Inventories1 350     30 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7155 6046 2716 7717 1467 42731 96752 232
Additions Other Than Through Business Combinations Property Plant Equipment 1 000    108 4268 095
Average Number Employees During Period 53344616
Corporation Tax Payable6 2061 572      
Creditors19 94125 36841 10714 0785 60531 176191 919272 856
Depreciation Expense Property Plant Equipment852889      
Increase From Depreciation Charge For Year Property Plant Equipment 88966750037528124 54020 265
Net Current Assets Liabilities37 77144 05940 10830 468289-694-104 556-84 121
Other Creditors6 81320 483  2 77029 855170 840232 822
Other Disposals Property Plant Equipment     45 2316 000 
Other Taxation Social Security Payable1 5812 534  2 3411 15713 71938 543
Property Plant Equipment Gross Cost52 50253 50253 50253 50253 5028 271110 697118 792
Provisions For Liabilities Balance Sheet Subtotal  400     
Raw Materials1 350       
Taxation Including Deferred Taxation Balance Sheet Subtotal511533400     
Total Assets Less Current Liabilities85 55891 95787 33977 19946 645150-25 826-17 561
Trade Creditors Trade Payables5 341779  4941647 3601 491
Trade Debtors Trade Receivables38 57942 579  2 9833 01717 53641 829

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements