Background WavePink WaveYellow Wave

MOY VETS LIMITED (06051168)

MOY VETS LIMITED (06051168) is an active UK company. incorporated on 12 January 2007. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOY VETS LIMITED has been registered for 19 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
06051168
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOY VETS LIMITED

MOY VETS LIMITED is an active company incorporated on 12 January 2007 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOY VETS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06051168

LTD Company

Age

19 Years

Incorporated 12 January 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MOY FARM VETERINARY CENTRE LIMITED
From: 12 January 2007To: 18 December 2015
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Moy Vets Limited Carr Lane Hambleton Poulton-Le-Fylde FY6 9DW England
From: 10 January 2018To: 12 December 2019
Moy Farm Veterinary Centre Chapel Lane Out Rawcliffe Preston PR3 6TB
From: 12 January 2007To: 10 January 2018
Timeline

15 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Aug 10
Director Left
Jan 12
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 09 Dec 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

LINGARD, Michelle Therese

Resigned
Carr Lane, Poulton-Le-FyldeFY6 9DW
Secretary
Appointed 12 Jan 2007
Resigned 09 Dec 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jan 2007
Resigned 12 Jan 2007

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 09 Dec 2019
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

LINGARD, Mark

Resigned
Moy Farm Veterinary Centre, PrestonPR3 6TB
Born June 1960
Director
Appointed 12 Jan 2007
Resigned 22 Sept 2011

LINGARD, Michelle Therese

Resigned
Carr Lane, Poulton-Le-FyldeFY6 9DW
Born August 1964
Director
Appointed 26 Jun 2010
Resigned 09 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019

Mrs Michelle Therese Lingard

Ceased
Carr Lane, Poulton-Le-FyldeFY6 9DW
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Resolution
24 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2019
CC04CC04
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
18 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 December 2015
NM06NM06
Change Of Name Notice
27 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Move Registers To Sail Company
3 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
1 May 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
363sAnnual Return (shuttle)
Memorandum Articles
2 February 2007
MEM/ARTSMEM/ARTS
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
288bResignation of Director or Secretary
Incorporation Company
12 January 2007
NEWINCIncorporation