About

Registered Number: NI602314
Date of Incorporation: 01/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 27 High Street, Moneymore, Magherafelt, Co Londonderry, BT45 7PA,

 

Established in 2010, Farmvet Systems Ltd has its registered office in Magherafelt, it's status in the Companies House registry is set to "Active". Brownlee, George Cyril John, Derveaux, Dominique Claude Robert, Hollegien, Johannes Bernardus, Gamble, Michael Norman, Mckinstry, David Knox, Patterson, Philip James, Speed, Alfred Desmond, E-synergy Nominees Limited are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNLEE, George Cyril John 01 March 2010 - 1
DERVEAUX, Dominique Claude Robert 27 July 2018 - 1
HOLLEGIEN, Johannes Bernardus 27 July 2018 - 1
GAMBLE, Michael Norman 20 July 2011 11 October 2017 1
MCKINSTRY, David Knox 01 March 2010 27 July 2018 1
PATTERSON, Philip James 04 March 2017 11 October 2017 1
SPEED, Alfred Desmond 20 July 2011 19 July 2014 1
E-SYNERGY NOMINEES LIMITED 22 March 2012 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 06 March 2020
AA - Annual Accounts 16 May 2019
PSC05 - N/A 26 March 2019
CS01 - N/A 06 March 2019
AA01 - Change of accounting reference date 07 January 2019
AA - Annual Accounts 31 December 2018
AAMD - Amended Accounts 14 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2018
RESOLUTIONS - N/A 10 August 2018
SH01 - Return of Allotment of shares 09 August 2018
RESOLUTIONS - N/A 03 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2018
SH08 - Notice of name or other designation of class of shares 03 August 2018
PSC02 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 January 2018
SH01 - Return of Allotment of shares 17 January 2018
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 12 December 2016
SH01 - Return of Allotment of shares 09 September 2016
AR01 - Annual Return 26 April 2016
SH01 - Return of Allotment of shares 13 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 19 December 2014
MA - Memorandum and Articles 21 November 2014
RESOLUTIONS - N/A 14 October 2014
SH01 - Return of Allotment of shares 09 October 2014
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 06 November 2012
AP02 - Appointment of corporate director 04 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2012
AR01 - Annual Return 03 April 2012
RESOLUTIONS - N/A 30 March 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
RESOLUTIONS - N/A 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 28 March 2011
NEWINC - New incorporation documents 01 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.