UKBizDB.co.uk

FORLON DENTAL SURGERIES LIMITED

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

This company is commonly known as Forlon Dental Surgeries Limited. The company was founded 73 years ago and was given the registration number 00488051. The firm's registered office is in ASCOT. You can find them at 50 High Street, Sunninghill, Ascot, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:FORLON DENTAL SURGERIES LIMITED
Company Number:00488051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:50 High Street, Sunninghill, Ascot, England, SL5 9NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Kestral Close, Epsom, England, KT19 7EJ

Director30 April 2020Active
2 Short Street, Aldershot, GU11 1HA

Secretary-Active
40 Pheasants Way, Rickmansworth, WD3 7HA

Secretary08 July 2004Active
Tweenways Ascot Road, Maidenhead, SL6 2HT

Secretary01 May 1993Active
2 Short Street, Aldershot, GU11 1HA

Director-Active
40 Pheasants Way, Rickmansworth, WD3 7HA

Director08 July 2004Active
50, High Street, Sunninghill, Ascot, England, SL5 9NF

Director-Active

People with Significant Control

L Gan Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:5, Kestrel Close, Epsom, England, KT19 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Davesh Patel
Notified on:01 January 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:50, High Street, Ascot, England, SL5 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Dr Philip Robert Willsher
Notified on:01 January 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:50, High Street, Ascot, England, SL5 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Change account reference date company previous extended.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Resolution

Resolution.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.