Gilmoor Vets Limited

DataGardener
gilmoor vets limited
live
Micro

Gilmoor Vets Limited

07403098Private Limited With Share Capital

Spitfire House Aviator Court, York, YO304UZ
Incorporated

11/10/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Gilmoor Vets Limited (07403098) is a private limited with share capital incorporated on 11/10/2010 (15 years old) and registered in york, YO304UZ. The company operates under SIC code 99999 - dormant company.

Gilmoor vets limited is a veterinary company based out of 39 sunderland rd, durham, united kingdom.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 11/10/2010
YO304UZ
2 employees

Financial Overview

Total Assets

£386.9K

Liabilities

£0

Net Assets

£386.9K

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-03-2026
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-03-2026
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-05-2020
Legacy
Category:Accounts
Date:14-05-2020
Legacy
Category:Other
Date:14-05-2020
Legacy
Category:Other
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2018
Resolution
Category:Resolution
Date:18-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2016
Resolution
Category:Resolution
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-08-2011
Capital Allotment Shares
Category:Capital
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2010
Termination Director Company With Name
Category:Officers
Date:11-10-2010
Incorporation Company
Category:Incorporation
Date:11-10-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/03/2027
Filing Date30/07/2025
Latest Accounts30/06/2025

Trading Addresses

Hare & Hounds Veterinary Centre, 39 Sunderland Road, Durham, County Durham, DH12LG
Spitfire House, Aviator Court, York, YO304UZRegistered

Contact