UKBizDB.co.uk

FLINT DENTAL SURGERY LIMITED

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

This company is commonly known as Flint Dental Surgery Limited. The company was founded 13 years ago and was given the registration number 07428174. The firm's registered office is in SHEFFIELD. You can find them at C/o Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:FLINT DENTAL SURGERY LIMITED
Company Number:07428174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 November 2010
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, S8 0XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
263b, Wickersley Road, Rotherham, United Kingdom, S60 4JR

Director05 November 2019Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Secretary30 July 2013Active
51, Clarkegrove Road, Sheffield, S10 2NH

Director03 November 2010Active
51, Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director03 November 2010Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, United Kingdom, S8 0XF

Director01 November 2013Active
C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF

Director28 June 2019Active

People with Significant Control

Dr Natasha Azzopardi
Notified on:30 June 2016
Status:Active
Date of birth:October 1980
Nationality:Maltese
Address:C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ibrahim Hussain
Notified on:30 June 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:263b, Wickersley Road, Rotherham, United Kingdom, S60 4JR
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Address

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

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-05-14Gazette

Gazette notice voluntary.

Download
2019-05-02Dissolution

Dissolution application strike off company.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Change person director company with change date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.