Company NameSkp-Vet Limited
Company StatusDissolved
Company Number04767788
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Bart Frits Borms
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed01 February 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Bart Borms
StatusClosed
Appointed01 February 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Stephen James Pullan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address103 High Street
Oldland Common
Bristol
BS30 9TJ
Secretary NameCatherine Anne Pullan
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chestnuts
The Green, Wick
Bristol
BS30 5RA
Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameDr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed09 September 2021(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2022)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusResigned
Appointed09 September 2021(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2022)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMrs Deirdre Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2022(18 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Telephone0117 9323100
Telephone regionBristol

Location

Registered AddressFirst Floor, Hyde
38 Clarendon Road
Watford
WD17 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

501 at £1Stephen Pullan
100.00%
Ordinary

Financials

Year2014
Net Worth£616,857
Cash£216,016
Current Liabilities£131,535

Accounts

Latest Accounts8 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 September

Filing History

9 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
31 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 501
(3 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 501
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 501
(3 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 501
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 501
(3 pages)
24 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 501
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 501
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 501
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 501
(4 pages)
12 July 2013Purchase of own shares. (3 pages)
12 July 2013Purchase of own shares. (3 pages)
2 July 2013Resolutions
  • RES13 ‐ Share buy back contract 499 ord shares of £1 19/06/2013
(2 pages)
2 July 2013Resolutions
  • RES13 ‐ Share buy back contract 499 ord shares of £1 19/06/2013
(2 pages)
6 June 2013Registered office address changed from the Chestnuts the Green Wick Bristol BS30 5RA on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Catherine Pullan as a secretary (1 page)
6 June 2013Termination of appointment of Catherine Pullan as a secretary (1 page)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Stephen James Pullan on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from the Chestnuts the Green Wick Bristol BS30 5RA on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Catherine Pullan as a secretary (1 page)
6 June 2013Director's details changed for Stephen James Pullan on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from the Chestnuts the Green Wick Bristol BS30 5RA on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Catherine Pullan as a secretary (1 page)
6 June 2013Director's details changed for Stephen James Pullan on 6 June 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Stephen James Pullan on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Stephen James Pullan on 10 May 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 June 2008Return made up to 21/05/08; full list of members (3 pages)
9 June 2008Return made up to 21/05/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 July 2006Return made up to 21/05/06; full list of members (2 pages)
18 July 2006Return made up to 21/05/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 June 2005Secretary's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Secretary's particulars changed (1 page)
6 June 2005Return made up to 21/05/05; full list of members (2 pages)
6 June 2005Return made up to 21/05/05; full list of members (2 pages)
6 June 2005Director's particulars changed (1 page)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 April 2005Registered office changed on 18/04/05 from: 43 willsbridge hill willsbridge bristol BS30 6EX (1 page)
18 April 2005Registered office changed on 18/04/05 from: 43 willsbridge hill willsbridge bristol BS30 6EX (1 page)
17 January 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
17 January 2005Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
1 June 2004Return made up to 21/05/04; full list of members (6 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (19 pages)
16 May 2003Incorporation (19 pages)