Company number 07557317
Status Active
Incorporation Date 9 March 2011
Company Type Private Limited Company
Address 115 KENT ROAD, HALESOWEN, ENGLAND, B62 8PB
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Director's details changed for Mr George Anthony David Whittaker on 25 January 2017. The most likely internet sites of COLEBROOK VETS LIMITED are www.colebrookvets.co.uk, and www.colebrook-vets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Colebrook Vets Limited is a Private Limited Company.
The company registration number is 07557317. Colebrook Vets Limited has been working since 09 March 2011.
The present status of the company is Active. The registered address of Colebrook Vets Limited is 115 Kent Road Halesowen England B62 8pb. . JAMES, Paul Adrian is a Director of the company. JENNINGS, Darran James Michael is a Director of the company. MOORE, Richard Brian Ashley is a Director of the company. REEVES, Colette Michelle is a Director of the company. WHITTAKER, George Anthony David is a Director of the company. WILLIS, Keith Andrew is a Director of the company. Director SNYMAN, Pierre Jakobus has been resigned. Director SNYMAN, Surentia has been resigned. The company operates in "Veterinary activities".
Current Directors
Resigned Directors
Director
SNYMAN, Surentia
Resigned: 25 January 2017
Appointed Date: 09 March 2011
57 years old
Persons With Significant Control
Pro-Vets Group Limited
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more
COLEBROOK VETS LIMITED Events
24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
09 Feb 2017
Director's details changed for Mr George Anthony David Whittaker on 25 January 2017
07 Feb 2017
Registered office address changed from C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU England to 115 Kent Road Halesowen B62 8PB on 7 February 2017
31 Jan 2017
Termination of appointment of Pierre Jakobus Snyman as a director on 25 January 2017
...
... and 23 more events
07 Dec 2012
Total exemption small company accounts made up to 31 March 2012
18 May 2012
Particulars of a mortgage or charge / charge no: 1
10 Apr 2012
Annual return made up to 9 March 2012 with full list of shareholders
23 Mar 2011
Statement of capital following an allotment of shares on 10 March 2011
09 Mar 2011
Incorporation
25 January 2017
Charge code 0755 7317 0003
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Contains fixed charge…
28 March 2013
Legal charge
Delivered: 11 April 2013
Status: Satisfied
on 27 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 solihull lane, hall green, birmingham, by way of fixed…
11 May 2012
Debenture
Delivered: 18 May 2012
Status: Satisfied
on 27 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…