MAVEN VETS LIMITED
NORTH CHEAM REDMAN & KRAUTT LIMITED

Hellopages » Greater London » Sutton » SM3 9DF

Company number 04663356
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 611 LONDON ROAD, NORTH CHEAM, SURREY, SM3 9DF
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU. The most likely internet sites of MAVEN VETS LIMITED are www.mavenvets.co.uk, and www.maven-vets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Maven Vets Limited is a Private Limited Company. The company registration number is 04663356. Maven Vets Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Maven Vets Limited is 611 London Road North Cheam Surrey Sm3 9df. The company`s financial liabilities are £5.04k. It is £-66.33k against last year. The cash in hand is £194.79k. It is £111.21k against last year. And the total assets are £282.08k, which is £102.34k against last year. BAUMANN, Natalie is a Secretary of the company. BAUMANN, Michael is a Director of the company. MORRICE, Michael George is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAWSON, Russell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Veterinary activities".


maven vets Key Finiance

LIABILITIES £5.04k
-93%
CASH £194.79k
+133%
TOTAL ASSETS £282.08k
+56%
All Financial Figures

Current Directors

Secretary
BAUMANN, Natalie
Appointed Date: 11 February 2003

Director
BAUMANN, Michael
Appointed Date: 11 February 2003
52 years old

Director
MORRICE, Michael George
Appointed Date: 19 July 2011
47 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
MAWSON, Russell
Resigned: 19 July 2011
Appointed Date: 11 February 2003
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Michael David Baumann
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Morrice
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAVEN VETS LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
23 Mar 2016
Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

...
... and 43 more events
18 Feb 2003
New secretary appointed
18 Feb 2003
New director appointed
11 Feb 2003
Secretary resigned
11 Feb 2003
Director resigned
11 Feb 2003
Incorporation

MAVEN VETS LIMITED Charges

9 November 2010
Mortgage
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 611/611A london road north cheam t/n SGL698165 together…
9 November 2010
Mortgage
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 609/609A london road north cheam together with all…
9 November 2010
Mortgage
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 613/615 london road north cheam t/n SGL695164 together…
4 November 2010
Debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…