UKBizDB.co.uk

ASTRADENT LIMITED

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

This company is commonly known as Astradent Limited. The company was founded 3 years ago and was given the registration number 12899103. The firm's registered office is in NUNEATON. You can find them at 33 Coton Road, , Nuneaton, Warwickshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ASTRADENT LIMITED
Company Number:12899103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:33 Coton Road, Nuneaton, Warwickshire, England, CV11 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Coton Road, Nuneaton, United Kingdom, CV11 5TW

Director30 November 2023Active
33 Coton Road, Nuneaton, England, CV11 5TW

Director23 September 2020Active
17 Johns Close, Burbage, Hinckley, England, LE10 2LY

Director12 January 2021Active
15, Gloucester Road, London, England, E11 2ED

Director03 April 2021Active

People with Significant Control

Nnk Private Equity Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:33 Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Plant
Notified on:07 April 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:33 Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Peter Georgiades
Notified on:23 September 2020
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:6 Jury Place, 17 - 19 Jury Street, Warwick, England, CV34 4EL
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Change account reference date company previous extended.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Address

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

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Address

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

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-12Capital

Capital allotment shares.

Download
2021-01-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.