UKBizDB.co.uk

FRESH DENTAL LTD

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

This company is commonly known as Fresh Dental Ltd. The company was founded 4 years ago and was given the registration number 12575490. The firm's registered office is in YORK. You can find them at Fresh Dental, Manor House Manor Lane, Rawcliffe, York, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:FRESH DENTAL LTD
Company Number:12575490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2020
End of financial year:21 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Fresh Dental, Manor House Manor Lane, Rawcliffe, York, England, YO30 5XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director21 October 2022Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director28 April 2020Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director28 April 2020Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dentex Clinical Limited
Notified on:21 October 2022
Status:Active
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fdsc Limited
Notified on:23 September 2022
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Faiyaz Chowdhury
Notified on:28 April 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Fresh Dental, Manor House, Manor Lane, York, England, YO30 5XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Jenefar Mospi Kabir
Notified on:28 April 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Fresh Dental, Manor House, Manor Lane, York, England, YO30 5XY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-10-25Incorporation

Memorandum articles.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-24Accounts

Change account reference date company previous shortened.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.