UKBizDB.co.uk

20/20 RADIOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20/20 Radiology Limited. The company was founded 12 years ago and was given the registration number 07700904. The firm's registered office is in PUDSEY. You can find them at 11 Elizabeth Court, , Pudsey, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:20/20 RADIOLOGY LIMITED
Company Number:07700904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2011
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:11 Elizabeth Court, Pudsey, England, LS28 7FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 594 King Lane, Leeds, England, LS17 7AN

Director20 January 2016Active
11 Elizabeth Court, Pudsey, England, LS28 7FB

Director20 January 2016Active
Beck House, 10 Fulwith Mill Lane, Harrogate, HG2 8HJ

Secretary11 July 2011Active
Beck House, 10 Fulwith Mill Lane, Harrogate, England, HG2 8HJ

Director11 July 2011Active
Beck House, 10 Fulwith Mill Lane, Harrogate, England, HG2 8HJ

Director11 July 2011Active
68, Clara Drive, Calverley, Leeds, England, LS28 5QP

Director11 July 2011Active
68, Clara Drive, Calverley, Pudsey, United Kingdom, LS28 5QP

Director11 July 2011Active

People with Significant Control

Mr Naeem Jagirdar
Notified on:27 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Flat 1, 594 King Lane, Leeds, England, LS17 7AN
Nature of control:
  • Significant influence or control
Dr Amjad Nadeem Mohammed
Notified on:27 July 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:11, Elizabeth Court, Pudsey, England, LS28 7FB
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
A.S.L Radiology Ltd
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:68, Clara Drive, Pudsey, England, LS28 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Andrew Stephen Lowe
Notified on:27 July 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:68, Clara Drive, Pudsey, England, LS28 5QP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
West Yorkshire Radiology Ltd
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:11, Elizabeth Court, Pudsey, England, LS28 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
N J Imaging Ltd
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:Flat 1, 594, King Lane, Leeds, England, LS17 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Amjad Nadeem Mohammed
Notified on:30 June 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:11, Elizabeth Court, Pudsey, England, LS28 7FB
Nature of control:
  • Significant influence or control
West Yorkshire Radiology Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:11, Elizabeth Court, Pudsey, England, LS28 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
N J Imaging Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Flat 1, 594 King Lane, Leeds, England, LS17 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-07-26Gazette

Gazette filings brought up to date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Change account reference date company previous extended.

Download
2018-08-22Officers

Termination secretary company with name termination date.

Download
2018-08-03Address

Change registered office address company with date old address new address.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.