UKBizDB.co.uk

GREATTEETH LIMITED

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

This company is commonly known as Greatteeth Limited. The company was founded 17 years ago and was given the registration number 05906665. The firm's registered office is in CHESTER. You can find them at First Floor, 2 City Road, Chester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GREATTEETH LIMITED
Company Number:05906665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:First Floor, 2 City Road, Chester, CH1 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director28 March 2022Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director28 March 2022Active
First Floor, 2 City Road, Chester, CH1 3AE

Secretary12 September 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary15 August 2006Active
First Floor, 2 City Road, Chester, CH1 3AE

Director12 September 2006Active
First Floor, 2 City Road, Chester, CH1 3AE

Director20 June 2014Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director15 August 2006Active

People with Significant Control

Primo Wirral Limited
Notified on:28 March 2022
Status:Active
Country of residence:England
Address:Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Louise Magee
Notified on:15 August 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:First Floor, Chester, CH1 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Graham Alfred Magee
Notified on:15 August 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:First Floor, Chester, CH1 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-28Address

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

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Change person secretary company with change date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.