This company is commonly known as Hurlfield Limited. The company was founded 18 years ago and was given the registration number 05804160. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 86230 - Dental practice activities.
Name | : | HURLFIELD LIMITED |
---|---|---|
Company Number | : | 05804160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 December 2022 | Active |
15, Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 11 April 2019 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 December 2022 | Active |
15 Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ | Director | 01 December 2022 | Active |
Hurlfield Dental Practice, 49 Hurlfield Road, Sheffield, S12 2SD | Secretary | 22 September 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 May 2006 | Active |
49, Hurlfield Road, Sheffield, S43 4EJ | Director | 31 May 2007 | Active |
49, Hurlfield Road, Sheffield, S12 2SD | Director | 31 May 2007 | Active |
Hurlfield Dental Practice, 49 Hurlfield Road, Sheffield, S12 2SD | Director | 22 September 2006 | Active |
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD | Director | 30 November 2018 | Active |
Dental Partners Support Centre, 476-478 Bristol Road, Selly Oak, Birmingham, England, B29 6BD | Director | 10 April 2019 | Active |
1310, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YB | Director | 30 November 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 May 2006 | Active |
Dental Partners Trading Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dental Partners Support Centre, 476-478 Bristol Road, Birmingham, England, B29 6BD |
Nature of control | : |
|
Mr Kuljit Khehra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1310, Solihull Parkway, Birmingham, England, B37 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-11-23 | Other | Legacy. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-08-10 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Accounts | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.