About

Registered Number: 07566199
Date of Incorporation: 16/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Vetsonic Riccal Drive, York Road Business Park, Malton, North Yorkshire, YO17 6YE

 

Established in 2011, Vetsonic (UK) Ltd are based in Malton in North Yorkshire. Atkinson, Anthony Kimmo, Rochester, Raymond Paul, Law, Brian, Law, Brian, Vermont, Sarah Jane, Dr, Walsh, Clare Louise are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Anthony Kimmo 16 March 2011 - 1
ROCHESTER, Raymond Paul 16 March 2011 - 1
LAW, Brian 25 March 2011 01 January 2015 1
VERMONT, Sarah Jane, Dr 06 April 2015 20 April 2016 1
WALSH, Clare Louise 01 April 2013 04 May 2017 1
Secretary Name Appointed Resigned Total Appointments
LAW, Brian 16 March 2011 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
SH03 - Return of purchase of own shares 31 October 2019
RESOLUTIONS - N/A 24 October 2019
SH06 - Notice of cancellation of shares 24 October 2019
AA - Annual Accounts 18 October 2019
CH01 - Change of particulars for director 23 May 2019
PSC04 - N/A 23 May 2019
PSC04 - N/A 29 April 2019
CH01 - Change of particulars for director 29 April 2019
PSC04 - N/A 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 March 2018
SH01 - Return of Allotment of shares 21 March 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 24 December 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 06 April 2016
SH01 - Return of Allotment of shares 18 March 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 31 December 2014
SH01 - Return of Allotment of shares 26 June 2014
AR01 - Annual Return 13 April 2014
RESOLUTIONS - N/A 19 November 2013
MISC - Miscellaneous document 19 November 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 April 2012
MEM/ARTS - N/A 08 June 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
CERTNM - Change of name certificate 13 April 2011
RESOLUTIONS - N/A 30 March 2011
CONNOT - N/A 30 March 2011
NEWINC - New incorporation documents 16 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.