UKBizDB.co.uk

JAMES TOMLINSON DENTAL IMPLANTS LIMITED

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

This company is commonly known as James Tomlinson Dental Implants Limited. The company was founded 12 years ago and was given the registration number 07699535. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:JAMES TOMLINSON DENTAL IMPLANTS LIMITED
Company Number:07699535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2011
End of financial year:02 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifteen Rosehill, Montgomery Way, Carlisle, CA1 2RW

Director11 July 2011Active
Fifteen Rosehill, Montgomery Way, Carlisle, CA1 2RW

Director01 February 2022Active

People with Significant Control

Mr James William Tomlinson
Notified on:17 November 2023
Status:Active
Date of birth:February 1955
Nationality:British
Address:Fifteen Rosehill, Montgomery Way, Carlisle, CA1 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maura Angela Finulla Tomlinson
Notified on:26 April 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James William Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James William Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:31, Furness Park Road, Barrow-In-Furness, LA14 5PH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

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

Download
2024-02-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-28Resolution

Resolution.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Address

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

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-01Resolution

Resolution.

Download
2019-10-01Change of name

Change of name request comments.

Download
2019-10-01Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.