-
NANO VET LIMITED - 45, The Turbine Coach Close, Worksop, Nottinghamshire, United Kingdom
Company Information
- Company registration number
- 07526686
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 45
- The Turbine Coach Close
- Worksop
- Nottinghamshire
- S81 8AP
- England 45, The Turbine Coach Close, Worksop, Nottinghamshire, S81 8AP, England UK
Management
- Managing Directors
- STEPHEN JOHN ANTHONY BICKLEY
- MONIKA CZERWINSKA
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-11
- Age Of Company 2011-02-11 13 years
- SIC/NACE
- 75000 - Veterinary activities
Ownership
- Beneficial Owners
- Monika Czerwinska
- Mr Stephen John Anthony Bickley
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THE FOOD DETECTIVES DISTRIBUTION LIMITED
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-28
- Last Return Made Up To:
- 2013-02-11
-
NANO VET LIMITED Company Description
- NANO VET LIMITED is a ltd registered in United Kingdom with the Company reg no 07526686. Its current trading status is "live". It was registered 2011-02-11. It was previously called THE FOOD DETECTIVES DISTRIBUTION LIMITED. It has declared SIC or NACE codes as "75000 - Veterinary activities". It has 2 directors The latest annual return was filed up to 2013-02-11.It can be contacted at 45 .
Get NANO VET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nano Vet Limited - 45, The Turbine Coach Close, Worksop, Nottinghamshire, United Kingdom
- 2011-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NANO VET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES (2017-03-07) - CS01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANTHONY BICKLEY / 31/05/2016 (2017-03-06) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MONIKA CZERWINSKA / 31/05/2016 (2017-03-06) - CH01
keyboard_arrow_right 2016
-
28/02/16 TOTAL EXEMPTION SMALL (2016-11-29) - AA
-
11/02/16 FULL LIST (2016-03-03) - AR01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 18/09/2015 FROM (2015-09-18) - AD01
-
28/02/15 TOTAL EXEMPTION SMALL (2015-06-08) - AA
-
REGISTERED OFFICE CHANGED ON 27/04/2015 FROM (2015-04-27) - AD01
-
11/02/15 FULL LIST (2015-02-23) - AR01
keyboard_arrow_right 2014
-
REGISTERED OFFICE CHANGED ON 03/12/2014 FROM (2014-12-03) - AD01
-
28/02/14 TOTAL EXEMPTION SMALL (2014-11-25) - AA
-
11/02/14 FULL LIST (2014-03-12) - AR01
-
DISS40 (DISS40(SOAD)) (2014-03-05) - DISS40
-
28/02/13 TOTAL EXEMPTION SMALL (2014-02-26) - AA
-
FIRST GAZETTE (2014-03-04) - GAZ1
keyboard_arrow_right 2013
-
11/02/13 FULL LIST (2013-03-07) - AR01
-
12/02/12 STATEMENT OF CAPITAL GBP 100 (2013-03-07) - SH01
keyboard_arrow_right 2012
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 (2012-11-09) - AA
-
11/02/12 FULL LIST (2012-04-27) - AR01
-
DIRECTOR APPOINTED MONIKA CZERWINSKA (2012-03-12) - AP01
-
COMPANY NAME CHANGED THE FOOD DETECTIVES DISTRIBUTION LIMITED (2012-01-27) - CERTNM
keyboard_arrow_right 2011
-
CHANGE OF NAME 05/12/2011 (2011-12-22) - RES15
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-12-22) - CONNOT
-
CERTIFICATE OF INCORPORATION (2011-02-11) - NEWINC