UKBizDB.co.uk

B&A GROUP LABORATORIES LIMITED

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

This company is commonly known as B&a Group Laboratories Limited. The company was founded 7 years ago and was given the registration number 10301193. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:B&A GROUP LABORATORIES LIMITED
Company Number:10301193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 July 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director28 July 2016Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director28 July 2016Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director28 July 2016Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director28 July 2016Active
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY

Director28 July 2016Active

People with Significant Control

Mr Robert Anthony Ward
Notified on:01 July 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control
Ms Elena Amphlett
Notified on:01 July 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control
Mr Mark Schaberg
Notified on:01 July 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control
Mr Stephen Anthony Banks
Notified on:01 July 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control
Dr Sati Simon Riahi
Notified on:01 July 2017
Status:Active
Date of birth:June 1967
Nationality:Danish
Country of residence:England
Address:The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Accounts

Change account reference date company previous shortened.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.