UKBizDB.co.uk

FRAMWELLGATE DENTAL SURGERY LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:13 Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director03 January 2020Active
13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT

Director22 May 2023Active
13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT

Director22 May 2023Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director03 January 2020Active
50, Old Dryburn Way, Durham, DH1 5SE

Secretary25 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 2008Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director03 January 2020Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director03 June 2021Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director03 January 2020Active
12, Paxton Mews, Durham, United Kingdom, DH1 5BS

Director25 September 2008Active
Office 1, The Warehouse, Anchor Quay, Penryn, England, TR10 8GZ

Director01 May 2011Active
22a, Front Street, Framwellgate Moor, Durham, United Kingdom, DH1 5EJ

Director01 May 2011Active
Office 1, The Warehouse, Anchor Quay, Penryn, England, TR10 8GZ

Director01 May 2011Active
22a, Front Street, Framwellgate Moor, Durham, United Kingdom, DH1 5EJ

Director01 April 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director30 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-03-13Accounts

Accounts with accounts type small.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-11-17Accounts

Accounts amended with accounts type small.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-11-24Address

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

Download
2020-05-14Address

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

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.