UKBizDB.co.uk

EVANS DENTAL LIMITED

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

This company is commonly known as Evans Dental Limited. The company was founded 10 years ago and was given the registration number 08962716. The firm's registered office is in BRECON. You can find them at 1st Floor Tannery Building, Bridge Street, Brecon, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:EVANS DENTAL LIMITED
Company Number:08962716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1st Floor Tannery Building, Bridge Street, Brecon, Wales, LD3 8AH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge House, 18 Morgan Street, Pontypridd, Wales, CF37 2DS

Director29 March 2019Active
2, Beacons View, Cradoc, Brecon, United Kingdom, LD3 9PD

Secretary01 May 2014Active
2 Beacons View, Cradoc, Brecon, United Kingdom, LD3 9PD

Director27 March 2014Active
2 Beacons View, Cradoc, Brecon, United Kingdom, LD3 9PD

Director27 March 2014Active

People with Significant Control

Dr Paul John Jones
Notified on:29 March 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:Wales
Address:Forge House, 18 Morgan Street, Pontypridd, Wales, CF37 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Geoffrey Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Beacons View, Brecon, United Kingdom, LD3 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Claire Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:2, Beacons View, Brecon, United Kingdom, LD3 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Change of name

Certificate change of name company.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Address

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

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Address

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

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Address

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

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.