UKBizDB.co.uk

HALO DENTAL LABORATORY LTD

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

This company is commonly known as Halo Dental Laboratory Ltd. The company was founded 17 years ago and was given the registration number 06153046. The firm's registered office is in BIRMINGHAM. You can find them at 13 Baltimore Road, Great Barr, Birmingham, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HALO DENTAL LABORATORY LTD
Company Number:06153046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:13 Baltimore Road, Great Barr, Birmingham, England, B42 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director31 October 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director31 October 2022Active
33 Elmwood Road, Sutton Coldfield, B74 2DF

Director12 March 2007Active
22 Chalcot Grove, Handsworth Wood, Birmingham, B20 1HJ

Secretary12 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 March 2007Active
22 Chalcot Grove, Handsworth Wood, Birmingham, B20 1HJ

Director12 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 March 2007Active

People with Significant Control

Amalgamated Laboratory Solutions Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clive Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:United Kingdom
Address:33 Elmwood Road, Sutton Coldfield, United Kingdom, B74 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Michael Gripton
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:United Kingdom
Address:22 Chalcot Grove, Handsworth Wood, Birmingham, United Kingdom, B20 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2022-11-04Accounts

Change account reference date company current shortened.

Download
2022-11-04Address

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

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.