North Downs Specialist Referrals Limited

DataGardener
dissolved
Unknown

North Downs Specialist Referrals Limited

05576298Private Limited With Share Capital

Friars Gate, 1011 Stratford Road, Shirley, B904BN
Incorporated

28/09/2005

Company Age

20 years

Directors

1

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

North Downs Specialist Referrals Limited (05576298) is a private limited with share capital incorporated on 28/09/2005 (20 years old) and registered in shirley, B904BN. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 28/09/2005
B904BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2020
Resolution
Category:Resolution
Date:03-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-03-2019
Move Registers To Sail Company With New Address
Category:Address
Date:01-02-2019
Change Sail Address Company With New Address
Category:Address
Date:30-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2015
Resolution
Category:Resolution
Date:16-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Resolution
Category:Resolution
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Resolution
Category:Resolution
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2009
Legacy
Category:Address
Date:21-11-2008
Legacy
Category:Annual Return
Date:22-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2008
Legacy
Category:Mortgage
Date:03-07-2008
Legacy
Category:Capital
Date:14-01-2008
Legacy
Category:Annual Return
Date:04-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2007
Legacy
Category:Annual Return
Date:30-10-2006
Legacy
Category:Capital
Date:02-12-2005
Resolution
Category:Resolution
Date:02-12-2005
Incorporation Company
Category:Incorporation
Date:28-09-2005

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date06/09/2019
Latest Accounts31/12/2018

Trading Addresses

Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4B, B904BNRegistered
Buildings 3, 4 Brewer Street The Friesian, Bletchingley, Redhill, Surrey, RH14QP

Contact

Friars Gate, 1011 Stratford Road, Shirley, B904BN