Warning: file_put_contents(c/667ea29848f685bc354a959a7c0f4de9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4e879e4701c43f0e2c70b61bf83d4452.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pelton Smile Clinic Limited, SK8 4BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PELTON SMILE CLINIC LIMITED

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

This company is commonly known as Pelton Smile Clinic Limited. The company was founded 5 years ago and was given the registration number 12034663. The firm's registered office is in CHEADLE. You can find them at 32 Pendlebury Road, Gatley, Cheadle, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PELTON SMILE CLINIC LIMITED
Company Number:12034663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:32 Pendlebury Road, Gatley, Cheadle, United Kingdom, SK8 4BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Kempster Gardens, Salford, United Kingdom, M7 1AD

Director05 June 2019Active
128, Beaufort Street, Nelson, United Kingdom, BB9 0RE

Secretary05 June 2019Active
134b, Alderwood Avenue, Liverpool, England, L24 7RF

Secretary01 March 2021Active
128, Beaufort Street, Nelson, United Kingdom, BB9 0RE

Director05 June 2019Active
134b, Alderwood Avenue, Liverpool, England, L24 7RF

Director01 March 2021Active

People with Significant Control

Mr David Lakatos
Notified on:22 March 2021
Status:Active
Date of birth:January 1996
Nationality:Slovak
Country of residence:England
Address:134b, Alderwood Avenue, Liverpool, England, L24 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Tazim Farooq Hussain
Notified on:05 June 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:128, Beaufort Street, Nelson, United Kingdom, BB9 0RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Saffi Morgan
Notified on:05 June 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:24, Kempster Gardens, Salford, United Kingdom, M7 1AD
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-12Address

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

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.