UKBizDB.co.uk

ESTHETIQUEDENTAL LIMITED

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

This company is commonly known as Esthetiquedental Limited. The company was founded 11 years ago and was given the registration number 08249952. The firm's registered office is in BASINGSTOKE. You can find them at Devonshire House, Office 129, Wade Road, Basingstoke, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ESTHETIQUEDENTAL LIMITED
Company Number:08249952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director07 February 2020Active
Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE

Director07 February 2020Active
Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director11 October 2012Active
Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director11 October 2012Active

People with Significant Control

Envisage Dental Uk Limited
Notified on:07 February 2020
Status:Active
Country of residence:England
Address:Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hans Anders Thomas Norlin
Notified on:04 February 2020
Status:Active
Date of birth:September 1971
Nationality:Swedish
Country of residence:England
Address:Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Karolina Anna Norlin
Notified on:04 February 2020
Status:Active
Date of birth:October 1969
Nationality:Swedish
Country of residence:England
Address:Devonshire House, Office 129, Wade Road, Basingstoke, England, RG24 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Norlin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-20Accounts

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-12-20Other

Legacy.

Download
2021-11-08Accounts

Change account reference date company previous extended.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Change account reference date company current shortened.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.