Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBIVET LTD
Company Information for

AMBIVET LTD

1st Floor, Prospect House, Rouen Road, Norwich, NORFOLK, NR1 1RE,
Company Registration Number
04135000
Private Limited Company
Active

Company Overview

About Ambivet Ltd
AMBIVET LTD was founded on 2001-01-03 and has its registered office in Norwich. The organisation's status is listed as "Active". Ambivet Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBIVET LTD
 
Legal Registered Office
1st Floor, Prospect House
Rouen Road
Norwich
NORFOLK
NR1 1RE
Other companies in DE75
 
Filing Information
Company Number 04135000
Company ID Number 04135000
Date formed 2001-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-03
Return next due 2025-01-17
Type of accounts DORMANT
Last Datalog update: 2024-05-15 13:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBIVET LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBIVET LTD

Current Directors
Officer Role Date Appointed
RICHARD AIDAN JOHN GILLIGAN
Company Secretary 2017-09-28
SIMON CAMPBELL INNES
Director 2017-03-14
NICHOLAS JOHN PERRIN
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE CLEAL
Company Secretary 2017-03-14 2017-09-28
HEATHER MARY BENBOW
Company Secretary 2001-01-03 2017-03-14
JOHN DAVID BAILEY
Director 2001-01-03 2017-03-14
HEATHER MARY BENBOW
Director 2001-10-03 2017-03-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-01-03 2001-01-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-01-03 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CAMPBELL INNES ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
SIMON CAMPBELL INNES BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
SIMON CAMPBELL INNES PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
SIMON CAMPBELL INNES INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
SIMON CAMPBELL INNES YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
SIMON CAMPBELL INNES WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
SIMON CAMPBELL INNES WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
SIMON CAMPBELL INNES KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
SIMON CAMPBELL INNES THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
SIMON CAMPBELL INNES WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
SIMON CAMPBELL INNES BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
SIMON CAMPBELL INNES VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
SIMON CAMPBELL INNES RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
SIMON CAMPBELL INNES MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
SIMON CAMPBELL INNES ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
SIMON CAMPBELL INNES BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
SIMON CAMPBELL INNES THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
SIMON CAMPBELL INNES ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
SIMON CAMPBELL INNES B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
SIMON CAMPBELL INNES NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
SIMON CAMPBELL INNES SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
SIMON CAMPBELL INNES SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
SIMON CAMPBELL INNES GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
SIMON CAMPBELL INNES VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
SIMON CAMPBELL INNES ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
SIMON CAMPBELL INNES HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
SIMON CAMPBELL INNES DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
SIMON CAMPBELL INNES WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
SIMON CAMPBELL INNES PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
SIMON CAMPBELL INNES MIPET LIMITED Director 2011-12-20 CURRENT 2001-03-09 Dissolved 2017-06-30
SIMON CAMPBELL INNES WEY REFERRALS LIMITED Director 2010-03-11 CURRENT 2004-05-24 Dissolved 2017-06-30
SIMON CAMPBELL INNES GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2010-03-11 CURRENT 2004-05-26 Active
SIMON CAMPBELL INNES VETERINARY ENTERPRISES & TRADING LIMITED Director 2010-03-11 CURRENT 1998-01-19 Active
SIMON CAMPBELL INNES PET DOCTORS LIMITED Director 2010-03-11 CURRENT 1999-05-13 Active
SIMON CAMPBELL INNES CVS (UK) LIMITED Director 2004-06-12 CURRENT 1999-05-17 Active
SIMON CAMPBELL INNES PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2004-06-12 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN ARTEMIS VETERINARY LIMITED Director 2018-09-04 CURRENT 2014-07-28 Liquidation
NICHOLAS JOHN PERRIN BEECHWOOD ANIMALCARE LIMITED Director 2018-08-23 CURRENT 2013-01-30 Liquidation
NICHOLAS JOHN PERRIN CORNER HOUSE EQUINE CLINIC LIMITED Director 2018-07-31 CURRENT 2009-03-17 Active
NICHOLAS JOHN PERRIN PHARMSURE UK LIMITED Director 2018-07-27 CURRENT 2001-04-19 Active
NICHOLAS JOHN PERRIN INSIGHT LABORATORY SERVICES LIMITED Director 2018-07-27 CURRENT 2007-08-28 Active
NICHOLAS JOHN PERRIN YOREDALE VETS LTD Director 2018-06-29 CURRENT 2014-02-18 Liquidation
NICHOLAS JOHN PERRIN WESTERN COUNTIES EQUINE HOSPITAL LIMITED Director 2018-05-01 CURRENT 2002-04-09 Active
NICHOLAS JOHN PERRIN WEIGHBRIDGE REFERRAL SERVICE LIMITED Director 2018-03-15 CURRENT 2010-06-11 Active
NICHOLAS JOHN PERRIN KEOWN O'NEILL LIMITED Director 2018-03-06 CURRENT 2015-11-06 Active
NICHOLAS JOHN PERRIN THOMPSONS VETS LIMITED Director 2018-02-05 CURRENT 2012-08-06 Liquidation
NICHOLAS JOHN PERRIN WESSEX EQUINE LIMITED Director 2017-12-13 CURRENT 2011-01-19 Liquidation
NICHOLAS JOHN PERRIN BEACONVET LIMITED Director 2017-12-12 CURRENT 2007-06-22 Liquidation
NICHOLAS JOHN PERRIN VICTORIA VETERINARY CLINIC LIMITED Director 2017-12-05 CURRENT 2009-11-06 Liquidation
NICHOLAS JOHN PERRIN RUDDINGTON AND EAST LEAKE VETERINARY CENTRE LIMITED Director 2017-11-30 CURRENT 2002-10-02 Active
NICHOLAS JOHN PERRIN MSVETS LIMITED Director 2017-11-21 CURRENT 2011-05-04 Liquidation
NICHOLAS JOHN PERRIN ASHBURN VETERINARY CENTRE LIMITED Director 2017-11-14 CURRENT 2013-03-19 Liquidation
NICHOLAS JOHN PERRIN BVCM LIMITED Director 2017-10-31 CURRENT 2012-11-22 Liquidation
NICHOLAS JOHN PERRIN THREE VALLEYS VETERINARY LTD Director 2017-10-24 CURRENT 2007-08-17 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY CENTRE LIMITED Director 2017-10-17 CURRENT 2009-06-24 Liquidation
NICHOLAS JOHN PERRIN AIRE VETERINARY CENTRE LTD Director 2017-09-28 CURRENT 2015-07-20 Liquidation
NICHOLAS JOHN PERRIN B & W EQUINE GROUP LIMITED Director 2017-09-11 CURRENT 2008-12-19 Active
NICHOLAS JOHN PERRIN GRANTS AND WATSON LIMITED Director 2017-05-23 CURRENT 2010-06-23 Liquidation
NICHOLAS JOHN PERRIN SHANNON LODGE VETERINARY PRACTICE LIMITED Director 2017-05-22 CURRENT 2006-01-09 Liquidation
NICHOLAS JOHN PERRIN ALL CREATURES VETERINARY HEALTH CENTRE LIMITED Director 2017-05-16 CURRENT 2006-07-18 Active
NICHOLAS JOHN PERRIN PHOENIX VETS SANDHURST LIMITED Director 2017-05-11 CURRENT 2011-12-12 Liquidation
NICHOLAS JOHN PERRIN PHOENIX VETS LIMITED Director 2017-05-11 CURRENT 2006-07-07 Liquidation
NICHOLAS JOHN PERRIN BTM KENT LIMITED Director 2017-05-02 CURRENT 2009-08-12 Active
NICHOLAS JOHN PERRIN NEWLANDS VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2008-11-21 Active
NICHOLAS JOHN PERRIN SEVERN EDGE FARM LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE HOLDINGS LIMITED Director 2017-04-13 CURRENT 2015-04-01 Active
NICHOLAS JOHN PERRIN SEVERN EDGE EQUINE LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN SEVERN EDGE VETERINARY GROUP LIMITED Director 2017-04-13 CURRENT 2015-04-02 Active
NICHOLAS JOHN PERRIN WILLOW VETS LIMITED Director 2017-03-30 CURRENT 2013-01-14 Liquidation
NICHOLAS JOHN PERRIN VALLEY VETERINARY GROUP (AYRSHIRE) LTD Director 2017-02-10 CURRENT 2013-06-17 Liquidation
NICHOLAS JOHN PERRIN BELL EQUINE VETERINARY CLINIC LTD Director 2017-01-30 CURRENT 2012-06-14 Liquidation
NICHOLAS JOHN PERRIN FORREST HOUSE VETERINARY LIMITED Director 2016-11-21 CURRENT 2010-04-22 Liquidation
NICHOLAS JOHN PERRIN HAVEN VETERINARY HEALTHCARE LIMITED Director 2016-11-07 CURRENT 2004-11-02 Liquidation
NICHOLAS JOHN PERRIN DVS (TURRIFF) LIMITED Director 2016-11-01 CURRENT 2003-11-19 Liquidation
NICHOLAS JOHN PERRIN CHURCH WALK VETERINARY CENTRE LIMITED Director 2016-10-05 CURRENT 2005-05-23 Liquidation
NICHOLAS JOHN PERRIN BUTTERCROSS VETERINARY CENTRE LIMITED Director 2016-09-27 CURRENT 2003-09-16 Liquidation
NICHOLAS JOHN PERRIN NOTTINGHAM VETERINARY CARE LIMITED Director 2016-08-30 CURRENT 2011-08-04 Liquidation
NICHOLAS JOHN PERRIN GREENACRES PET CREMATORIUM LIMITED Director 2016-06-28 CURRENT 2011-12-09 Active
NICHOLAS JOHN PERRIN SEYMOUR VETS LTD Director 2016-06-20 CURRENT 2006-07-11 Liquidation
NICHOLAS JOHN PERRIN RVG STEVENAGE LIMITED Director 2016-06-13 CURRENT 2007-05-24 Liquidation
NICHOLAS JOHN PERRIN CROMLYNVETS LIMITED Director 2016-06-07 CURRENT 2004-08-20 Active
NICHOLAS JOHN PERRIN CLAREMONT VETERINARY GROUP LIMITED Director 2016-05-10 CURRENT 2002-11-04 Liquidation
NICHOLAS JOHN PERRIN VALLEY EQUINE HOSPITAL LAMBOURN LIMITED Director 2016-04-12 CURRENT 2010-05-19 Liquidation
NICHOLAS JOHN PERRIN CLIFTON VILLA VETERINARY SERVICES LIMITED Director 2016-03-23 CURRENT 2007-04-17 Liquidation
NICHOLAS JOHN PERRIN VETISCO LIMITED Director 2015-12-03 CURRENT 2012-02-21 Liquidation
NICHOLAS JOHN PERRIN THE PET CREMATORIUM LIMITED Director 2015-12-03 CURRENT 1997-10-01 Active
NICHOLAS JOHN PERRIN ALBAVET LIMITED Director 2015-12-03 CURRENT 2004-10-22 Active
NICHOLAS JOHN PERRIN HIGHCROFT PET CARE LIMITED Director 2015-10-23 CURRENT 2010-04-29 Active
NICHOLAS JOHN PERRIN OKEFORD VETERINARY CENTRE LIMITED Director 2015-10-13 CURRENT 2006-11-01 Active
NICHOLAS JOHN PERRIN ALNORTHUMBRIA VETERINARY PRACTICE LTD Director 2015-09-30 CURRENT 2009-03-10 Liquidation
NICHOLAS JOHN PERRIN TORBRIDGE VETERINARY HOSPITAL LIMITED Director 2015-09-21 CURRENT 2008-04-17 Liquidation
NICHOLAS JOHN PERRIN ROSEMULLION VETERINARY PRACTICE LIMITED Director 2015-08-11 CURRENT 2003-12-05 Liquidation
NICHOLAS JOHN PERRIN DOVECOTE VETERINARY HOSPITAL LIMITED Director 2015-07-20 CURRENT 2006-06-02 Liquidation
NICHOLAS JOHN PERRIN DG & E MORGAN (CARDIFF) LIMITED Director 2015-05-28 CURRENT 2010-02-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN PETHERTON VETERINARY CLINICS LTD Director 2015-05-11 CURRENT 2010-07-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN DACIN LIMITED Director 2015-05-05 CURRENT 2010-06-22 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WHITLEY BROOK CREMATORIUM FOR PETS LIMITED Director 2015-04-27 CURRENT 2003-04-15 Active
NICHOLAS JOHN PERRIN YOUR VETS (HOLDINGS) LIMITED Director 2015-03-30 CURRENT 2009-11-10 Active
NICHOLAS JOHN PERRIN PET VACCINATION CLINIC LIMITED Director 2015-03-30 CURRENT 1996-09-20 Active
NICHOLAS JOHN PERRIN PET VACCINATION UK LIMITED Director 2015-03-30 CURRENT 2005-03-14 Active
NICHOLAS JOHN PERRIN LURRIA LTD. Director 2015-03-09 CURRENT 2010-04-29 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WOODLANDS VETERINARY GROUP LIMITED Director 2015-03-09 CURRENT 2012-09-25 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN TOWNSEND VETERINARY PRACTICE LIMITED Director 2015-02-02 CURRENT 2006-06-01 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN AYLSHAM VETS LIMITED Director 2014-11-03 CURRENT 2010-12-21 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BATCHELOR DAVIDSON & WATSON LTD Director 2014-10-13 CURRENT 2011-06-20 Dissolved 2017-05-14
NICHOLAS JOHN PERRIN SILVERMERE HAVEN LIMITED Director 2014-01-27 CURRENT 1987-11-03 Active
NICHOLAS JOHN PERRIN CVS NUMBER 3 LIMITED Director 2013-11-11 CURRENT 2004-11-17 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 2 LIMITED Director 2013-09-23 CURRENT 2005-08-10 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN CVS NUMBER 1 LIMITED Director 2013-07-15 CURRENT 2010-12-06 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ARCHWAY VETERINARY PRACTICE LIMITED Director 2013-03-11 CURRENT 2005-02-28 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MI VET CLUB LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
NICHOLAS JOHN PERRIN ARK ALLIANCE LTD Director 2013-01-01 CURRENT 2006-08-15 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN BEECHWOOD VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-11-13 Dissolved 2017-07-04
NICHOLAS JOHN PERRIN CARRICK VETERINARY GROUP LIMITED Director 2013-01-01 CURRENT 2002-07-19 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MELTON VETERINARY PRACTICE LIMITED Director 2013-01-01 CURRENT 2003-07-03 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN MIPET LIMITED Director 2013-01-01 CURRENT 2001-03-09 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN VETERINARY PATHOLOGY PARTNERS LIMITED Director 2013-01-01 CURRENT 2002-12-12 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN WEY REFERRALS LIMITED Director 2013-01-01 CURRENT 2004-05-24 Dissolved 2017-06-30
NICHOLAS JOHN PERRIN ACTIVE VETCARE LIMITED Director 2013-01-01 CURRENT 1998-01-23 Liquidation
NICHOLAS JOHN PERRIN FIRSTVETS LIMITED Director 2013-01-01 CURRENT 1999-01-05 Liquidation
NICHOLAS JOHN PERRIN CVS (UK) LIMITED Director 2013-01-01 CURRENT 1999-05-17 Active
NICHOLAS JOHN PERRIN GREENDALE VETERINARY DIAGNOSTICS LIMITED Director 2013-01-01 CURRENT 2004-05-26 Active
NICHOLAS JOHN PERRIN JOEL VETERINARY CLINIC LIMITED Director 2013-01-01 CURRENT 2004-07-14 Liquidation
NICHOLAS JOHN PERRIN CEDAR VETERINARY SERVICES LIMITED Director 2013-01-01 CURRENT 2004-08-19 Liquidation
NICHOLAS JOHN PERRIN ROSSENDALE PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 1979-01-16 Active
NICHOLAS JOHN PERRIN VETERINARY ENTERPRISES & TRADING LIMITED Director 2013-01-01 CURRENT 1998-01-19 Active
NICHOLAS JOHN PERRIN PETMEDICS LIMITED Director 2013-01-01 CURRENT 2001-08-09 Liquidation
NICHOLAS JOHN PERRIN VALLEY PET CREMATORIUM LIMITED Director 2013-01-01 CURRENT 2003-11-12 Active
NICHOLAS JOHN PERRIN SUPERSTAR PETS LIMITED Director 2013-01-01 CURRENT 2006-07-12 Active
NICHOLAS JOHN PERRIN VILLAGE REFERRALS LIMITED Director 2013-01-01 CURRENT 2010-04-27 Liquidation
NICHOLAS JOHN PERRIN PET MEDIC RECRUITMENT LIMITED Director 2013-01-01 CURRENT 2012-03-02 Liquidation
NICHOLAS JOHN PERRIN PRECISION HISTOLOGY INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1987-09-07 Active
NICHOLAS JOHN PERRIN AXIOM VETERINARY LABORATORIES LIMITED Director 2013-01-01 CURRENT 1990-08-01 Active
NICHOLAS JOHN PERRIN PET DOCTORS LIMITED Director 2013-01-01 CURRENT 1999-05-13 Active
NICHOLAS JOHN PERRIN ANIMED DIRECT LIMITED Director 2013-01-01 CURRENT 2009-09-02 Active
NICHOLAS JOHN PERRIN CVS GROUP PLC Director 2013-01-01 CURRENT 2007-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-05Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
2023-06-12Termination of appointment of Jenny Farrer on 2023-06-08
2023-01-12CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-01-11CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-1530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AP03Appointment of Ms Jenny Farrer as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Michelle Barker on 2021-08-16
2021-04-21AP03Appointment of Michelle Barker as company secretary on 2021-04-19
2021-04-21TM02Termination of appointment of Juliet Mary Dearlove on 2021-04-19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30TM02Termination of appointment of David John Harris on 2020-06-25
2020-06-30AP03Appointment of Mrs Juliet Mary Dearlove as company secretary on 2020-06-25
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2019-12-06AP01DIRECTOR APPOINTED MR ROBIN JAY ALFONSO
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL INNES
2019-04-16AP03Appointment of Mr David John Harris as company secretary on 2019-04-01
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AA01Previous accounting period shortened from 13/03/19 TO 30/06/18
2019-03-13TM02Termination of appointment of Richard Aidan John Gilligan on 2019-01-25
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2018-08-13AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2018-03-22AA13/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AA01Previous accounting period shortened from 31/05/17 TO 13/03/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-04PSC07CESSATION OF HEATHER MARY BENBOW AS A PSC
2018-01-04PSC07CESSATION OF JOHN DAVID BAILEY AS A PSC
2018-01-04PSC02Notification of Cvs (Uk) Limited as a person with significant control on 2017-03-14
2017-10-10TM02Termination of appointment of Rebecca Anne Cleal on 2017-09-28
2017-10-10AP03Appointment of Mr Richard Aidan John Gilligan as company secretary on 2017-09-28
2017-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041350000002
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21SH19Statement of capital on 2017-03-21 GBP 100
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BENBOW
2017-03-21TM02Termination of appointment of Heather Mary Benbow on 2017-03-14
2017-03-21AP01DIRECTOR APPOINTED MR SIMON CAMPBELL INNES
2017-03-21AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN
2017-03-21AP03Appointment of Mrs Rebecca Anne Cleal as company secretary on 2017-03-14
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 24 Mundy Street Heanor Derbyshire DE75 7EB
2017-03-08SH20Statement by Directors
2017-03-08CAP-SSSolvency Statement dated 24/02/17
2017-03-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-02AP01DIRECTOR APPOINTED MR JOHN DAVID BAILEY
2017-02-02AP03SECRETARY APPOINTED HEATHER MARY BENBOW
2017-02-02AP01DIRECTOR APPOINTED MS HEATHER MARY BENBOW
2017-02-02AP01DIRECTOR APPOINTED MR JOHN DAVID BAILEY
2017-02-02AP01DIRECTOR APPOINTED MS HEATHER MARY BENBOW
2017-02-02AP01DIRECTOR APPOINTED MR JOHN DAVID BAILEY
2017-02-02AP01DIRECTOR APPOINTED MS HEATHER MARY BENBOW
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-09AA31/05/16 TOTAL EXEMPTION SMALL
2016-03-01AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0103/01/16 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 24 MUNDY STREET HEANER DERBYSHIRE DE75 7EB
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0103/01/15 FULL LIST
2015-01-05AA31/05/14 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0103/01/14 FULL LIST
2013-12-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041350000002
2013-02-04AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-23AR0103/01/13 FULL LIST
2012-02-07AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-03AR0103/01/12 FULL LIST
2011-01-11AR0103/01/11 FULL LIST
2010-11-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-01-08AR0103/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY BENBOW / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BAILEY / 07/01/2010
2009-11-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-01-29363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-15SASHARE AGREEMENT OTC
2008-04-1588(2)AD 31/03/08 GBP SI 98@1=98 GBP IC 2/100
2008-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-01-15363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-01-25363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-17363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-14363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-03-30363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-03-26363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-01-26363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 24 MUNDY STREET HEANOR DERBYSHIRE DE75 7EB
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/05/01
2001-02-1488(2)RAD 03/01/01--------- £ SI 2@1=2 £ IC 1/3
2001-01-05288bSECRETARY RESIGNED
2001-01-05288bDIRECTOR RESIGNED
2001-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to AMBIVET LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-13
Fines / Sanctions
No fines or sanctions have been issued against AMBIVET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-11-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2018-03-13

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBIVET LTD

Intangible Assets
Patents
We have not found any records of AMBIVET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMBIVET LTD
Trademarks
We have not found any records of AMBIVET LTD registering or being granted any trademarks
Income
Government Income

Government spend with AMBIVET LTD

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-11-06 GBP £27
Nottingham City Council 2013-11-06 GBP £27 475 - OTHER SERVICES
Nottingham City Council 2013-04-09 GBP £41
Nottingham City Council 2013-04-09 GBP £41 475 - OTHER SERVICES
Nottingham City Council 2011-08-23 GBP £256 OTHER SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AMBIVET LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 11, Lambourne Drive, Nottingham, NG8 1GR NG8 1GR GBP £2,6502002-04-22
Nottingham City Council Shops Shop, 409, Aspley Lane, Nottingham, NG8 5RR NG8 5RR GBP £10,0002000-11-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBIVET LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBIVET LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.