This company is commonly known as Framwellgate Dental Surgery Limited. The company was founded 16 years ago and was given the registration number 06488193. The firm's registered office is in MIDDLESBROUGH. You can find them at 13 Roseberry Court, Stokesley, Middlesbrough, . This company's SIC code is 86230 - Dental practice activities.
Name | : | FRAMWELLGATE DENTAL SURGERY LIMITED |
---|---|---|
Company Number | : | 06488193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT | Director | 03 January 2020 | Active |
13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT | Director | 22 May 2023 | Active |
13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT | Director | 22 May 2023 | Active |
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT | Director | 03 January 2020 | Active |
50, Old Dryburn Way, Durham, DH1 5SE | Secretary | 25 September 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 January 2008 | Active |
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT | Director | 03 January 2020 | Active |
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT | Director | 03 June 2021 | Active |
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT | Director | 03 January 2020 | Active |
12, Paxton Mews, Durham, United Kingdom, DH1 5BS | Director | 25 September 2008 | Active |
Office 1, The Warehouse, Anchor Quay, Penryn, England, TR10 8GZ | Director | 01 May 2011 | Active |
22a, Front Street, Framwellgate Moor, Durham, United Kingdom, DH1 5EJ | Director | 01 May 2011 | Active |
Office 1, The Warehouse, Anchor Quay, Penryn, England, TR10 8GZ | Director | 01 May 2011 | Active |
22a, Front Street, Framwellgate Moor, Durham, United Kingdom, DH1 5EJ | Director | 01 April 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 30 January 2008 | Active |
Riverdale Tradeco Limited | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 1 The Warehouse, Anchor Quay, Penryn, England, TR10 8GZ |
Nature of control | : |
|
Mr Panos Plevrakis | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Office 1, The Warehouse, Penryn, England, TR10 8GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type small. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Change account reference date company current extended. | Download |
2021-11-17 | Accounts | Accounts amended with accounts type small. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.