This company is commonly known as Creative Designs Dental Laboratory Limited. The company was founded 15 years ago and was given the registration number 06798055. The firm's registered office is in BRISTOL. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | CREATIVE DESIGNS DENTAL LABORATORY LIMITED |
---|---|---|
Company Number | : | 06798055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2009 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 01 April 2017 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 01 February 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 30 June 2017 | Active |
5 Dingle Leys, Aston Square Aston, Oswestry, SY11 4LR | Secretary | 22 January 2009 | Active |
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 09 February 2017 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 28 February 2018 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 01 April 2017 | Active |
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 09 February 2017 | Active |
112, Manor Drive, Upton, CH49 4LN | Director | 22 January 2009 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 09 February 2017 | Active |
44, Glenavon Road, Prenton, United Kingdom, CH43 0RE | Director | 22 January 2009 | Active |
Dingle Leys, 5 Aston Square, Aston, Oswestry, SY11 4LR | Director | 22 January 2009 | Active |
5 Dingle Leys, Aston Square Aston, Oswestry, SY11 4LR | Director | 21 January 2009 | Active |
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 09 February 2017 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 14 September 2018 | Active |
Xeon Smiles Uk Limited | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bupa Dental Care, Vantage Office Park, Bristol, United Kingdom, BS16 1GW |
Nature of control | : |
|
Mrs Sandra Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Dingle Leys, Oswestry, United Kingdom, |
Nature of control | : |
|
Mr Thomas Loughran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44, Glenavon Road, Prenton, United Kingdom, CH43 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Dissolution | Dissolution application strike off company. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-07-01 | Accounts | Legacy. | Download |
2019-07-01 | Other | Legacy. | Download |
2019-07-01 | Other | Legacy. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-06-12 | Accounts | Legacy. | Download |
2018-06-12 | Other | Legacy. | Download |
2018-06-12 | Other | Legacy. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Change account reference date company current shortened. | Download |
2017-12-08 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.