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

S.p.a. Veterinary Services Limited GLOUCESTER


Founded in 2007, S.p.a. Veterinary Services, classified under reg no. 06144856 is an active company. Currently registered at Centaur House GL4 4PH, Gloucester the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Thomas M., Rebecca N. and Daniel N. and others. Of them, Clare M. has been with the company the longest, being appointed on 8 May 2014 and Thomas M. and Rebecca N. and Daniel N. have been with the company for the least time - from 29 April 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William P. who worked with the the company until 7 April 2017.

S.p.a. Veterinary Services Limited Address / Contact

Office Address Centaur House
Office Address2 228 Painswick Road
Town Gloucester
Post code GL4 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06144856
Date of Incorporation Wed, 7th Mar 2007
Industry Veterinary activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Thomas M.

Position: Director

Appointed: 29 April 2016

Rebecca N.

Position: Director

Appointed: 29 April 2016

Daniel N.

Position: Director

Appointed: 29 April 2016

Clare M.

Position: Director

Appointed: 08 May 2014

Sarah P.

Position: Director

Appointed: 01 July 2014

Resigned: 07 April 2017

Kathryn A.

Position: Director

Appointed: 01 July 2014

Resigned: 27 July 2020

Clifford A.

Position: Director

Appointed: 07 March 2007

Resigned: 27 July 2020

William P.

Position: Secretary

Appointed: 07 March 2007

Resigned: 07 April 2017

William P.

Position: Director

Appointed: 07 March 2007

Resigned: 07 April 2017

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we established, there is Rebecca N. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is S.p.a Holdings (Gloucester) Limited that entered Gloucester, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Clare M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rebecca N.

Notified on 29 April 2016
Nature of control: significiant influence or control

S.P.A Holdings (Gloucester) Limited

Centaur House 228 Painswick Road, Gloucester, GL4 4PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 12639903
Notified on 27 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Clare M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Clifford A.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: 25-50% voting rights
25-50% shares

William P.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand655 136921 584466 750620 0591 083 216
Current Assets750 5871 017 857582 341750 8791 213 028
Debtors47 62349 74253 47680 14768 079
Net Assets Liabilities814 7931 005 038500 924637 5421 016 346
Other Debtors8893 0127 4578 8514 559
Property Plant Equipment72 81665 47972 72994 41288 875
Total Inventories47 82846 53162 11550 67361 733
Other
Accumulated Amortisation Impairment Intangible Assets360 000390 000420 000450 000480 000
Accumulated Depreciation Impairment Property Plant Equipment117 936127 603137 575151 554166 601
Additions Other Than Through Business Combinations Property Plant Equipment 4 22317 22235 6629 510
Average Number Employees During Period 17192223
Creditors239 571279 175319 782337 449386 991
Deferred Tax Liabilities9 0399 12314 36420 30018 566
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 365   
Disposals Property Plant Equipment -1 893   
Fixed Assets312 816275 479252 729244 412208 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases418 458376 958375 875329 375282 875
Increase From Amortisation Charge For Year Intangible Assets 30 00030 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 0329 97213 97915 047
Intangible Assets240 000210 000180 000150 000120 000
Intangible Assets Gross Cost600 000600 000600 000600 000600 000
Minimum Operating Lease Payments Recognised As Expense41 50041 50050 67546 49646 500
Net Current Assets Liabilities511 016738 682262 559413 430826 037
Number Shares Issued Fully Paid90 00090 00090 00090 00090 000
Other Creditors5288781 6261 1563 673
Other Payables Accrued Expenses27 58838 87531 16341 61334 069
Other Remaining Borrowings22    
Par Value Share 0000
Prepayments16 8654 6633 23410 0758 922
Property Plant Equipment Gross Cost190 752193 082210 304245 966255 476
Taxation Including Deferred Taxation Balance Sheet Subtotal-9 039-9 123-14 364-20 300-18 566
Taxation Social Security Payable164 364172 394229 091238 896261 751
Total Assets Less Current Liabilities823 8321 014 161515 288657 8421 034 912
Total Borrowings22    
Trade Creditors Trade Payables46 36065 90056 33854 20484 679
Trade Debtors Trade Receivables29 86942 06742 78561 22154 598
Unpaid Contributions To Pension Schemes7091 1281 5641 5802 819
Amount Specific Advance Or Credit Directors  -2 844 -130
Amount Specific Advance Or Credit Made In Period Directors  -2 844 -130
Amount Specific Advance Or Credit Repaid In Period Directors   2 844 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, August 2023
Free Download (14 pages)

Company search

Advertisements