FARMAVET LIMITED
WATFORD

Hellopages » Hertfordshire » Hertsmere » WD2 1QG

Company number 02659517
Status Active
Incorporation Date 1 November 1991
Company Type Private Limited Company
Address 22 MONTAGUE HALL PLACE, BUSHEY, WATFORD, WD2 1QG
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of FARMAVET LIMITED are www.farmavet.co.uk, and www.farmavet.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and twelve months. Farmavet Limited is a Private Limited Company. The company registration number is 02659517. Farmavet Limited has been working since 01 November 1991. The present status of the company is Active. The registered address of Farmavet Limited is 22 Montague Hall Place Bushey Watford Wd2 1qg. The company`s financial liabilities are £267.93k. It is £171.7k against last year. The cash in hand is £387.63k. It is £-193.78k against last year. And the total assets are £596.5k, which is £-70.61k against last year. KERRIGAN, Joan Anne is a Director of the company. Secretary KERRIGAN, Desmond has been resigned. Secretary THOMPSON, Sheila Mary has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director THOMPSON, Raymond has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


farmavet Key Finiance

LIABILITIES £267.93k
+178%
CASH £387.63k
-34%
TOTAL ASSETS £596.5k
-11%
All Financial Figures

Current Directors

Director
KERRIGAN, Joan Anne
Appointed Date: 01 November 1991
71 years old

Resigned Directors

Secretary
KERRIGAN, Desmond
Resigned: 22 May 1992
Appointed Date: 01 November 1991

Secretary
THOMPSON, Sheila Mary
Resigned: 06 April 2008
Appointed Date: 22 May 1992

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 01 November 1991
Appointed Date: 01 November 1991

Director
THOMPSON, Raymond
Resigned: 22 June 2009
Appointed Date: 20 June 2003
67 years old

Persons With Significant Control

Mrs Joan Anne Kerrigan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

FARMAVET LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 October 2014
28 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 53 more events
16 Dec 1992
Return made up to 01/11/92; full list of members

06 Aug 1992
Accounting reference date shortened from 30/11 to 31/10

31 May 1992
Secretary resigned;new secretary appointed

11 Nov 1991
Secretary resigned;new secretary appointed

01 Nov 1991
Incorporation

FARMAVET LIMITED Charges

1 July 2008
Deed of charge over credit balances
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re:farmavet limited us dollar account a/c…
2 June 2004
Deed of charge over credit balances
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 April 1993
Debenture
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…