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.
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 | : |
|
Registered Address | : | 1st Floor Tannery Building, Bridge Street, Brecon, Wales, LD3 8AH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forge House, 18 Morgan Street, Pontypridd, Wales, CF37 2DS | Director | 29 March 2019 | Active |
2, Beacons View, Cradoc, Brecon, United Kingdom, LD3 9PD | Secretary | 01 May 2014 | Active |
2 Beacons View, Cradoc, Brecon, United Kingdom, LD3 9PD | Director | 27 March 2014 | Active |
2 Beacons View, Cradoc, Brecon, United Kingdom, LD3 9PD | Director | 27 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Change of name | Certificate change of name company. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.