This company is commonly known as G Rees Dental Surgery Limited. The company was founded 13 years ago and was given the registration number 07366576. The firm's registered office is in BRIDGEND. You can find them at Court House, Court Road, Bridgend, Mid Glamorgan. This company's SIC code is 86230 - Dental practice activities.
Name | : | G REES DENTAL SURGERY LIMITED |
---|---|---|
Company Number | : | 07366576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN | Director | 29 October 2021 | Active |
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN | Director | 29 October 2021 | Active |
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN | Director | 29 October 2021 | Active |
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN | Director | 06 April 2016 | Active |
Court House, Court Road, Bridgend, Wales, CF31 1BE | Director | 06 September 2010 | Active |
Itooth Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN |
Nature of control | : |
|
Mrs Alison Susan Rees | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Court House, Court Road, Bridgend, CF31 1BE |
Nature of control | : |
|
Mr David Gareth Rees | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-11 | Change of constitution | Statement of companys objects. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Change account reference date company current shortened. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Accounts | Change account reference date company previous extended. | Download |
2021-11-12 | Resolution | Resolution. | Download |
2021-11-12 | Incorporation | Memorandum articles. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.