UKBizDB.co.uk

PDS DENTAL LABORATORY LEEDS LIMITED

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

This company is commonly known as Pds Dental Laboratory Leeds Limited. The company was founded 14 years ago and was given the registration number 07198204. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PDS DENTAL LABORATORY LEEDS LIMITED
Company Number:07198204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 March 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Secretary05 October 2018Active
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director05 October 2018Active
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director05 October 2018Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Secretary31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Secretary18 March 2016Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director18 March 2016Active
Ramsgill, Off Otley Road, High Eldwick, Bingley, United Kingdom, BD16 3BD

Director22 March 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director18 March 2016Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director16 October 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director18 March 2016Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active

People with Significant Control

Mr Mustafa Tariq Mohammed
Notified on:05 October 2018
Status:Active
Date of birth:May 1969
Nationality:British
Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Hm Logistics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Gazette

Gazette dissolved liquidation.

Download
2023-02-01Insolvency

Liquidation voluntary deferral of dissolution.

Download
2022-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-09Address

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

Download
2020-03-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Accounts

Legacy.

Download
2018-10-15Other

Legacy.

Download
2018-10-15Other

Legacy.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Address

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

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.