This company is commonly known as Pk Patel Quality Services Limited. The company was founded 10 years ago and was given the registration number 08580529. The firm's registered office is in LEICESTER. You can find them at 223 East Park Road, , Leicester, . This company's SIC code is 86230 - Dental practice activities.
Name | : | PK PATEL QUALITY SERVICES LIMITED |
---|---|---|
Company Number | : | 08580529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 223 East Park Road, Leicester, United Kingdom, LE5 5HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 02 December 2021 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 02 December 2021 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 02 December 2021 | Active |
10 Chadacre Avenue, Ilford, England, IG5 0JQ | Director | 29 March 2018 | Active |
Overvale, Main Street, Skeffington, Leicester, England, LE7 9YB | Director | 29 March 2018 | Active |
10 Bickerton Close, Hamilton, Leicester, England, LE5 1EP | Director | 18 June 2019 | Active |
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ | Director | 04 July 2018 | Active |
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ | Director | 18 March 2017 | Active |
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ | Director | 20 May 2019 | Active |
6, Balmoral Close, Leicester, United Kingdom, LE2 3PZ | Director | 24 June 2013 | Active |
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ | Director | 04 July 2018 | Active |
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ | Director | 18 March 2017 | Active |
Smile Clinic Group Holdings Limited | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
Mrs Kala Pravinkumar Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement. | Download |
2023-03-03 | Change of name | Certificate change of name company. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Accounts | Change account reference date company previous extended. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Accounts | Change account reference date company current shortened. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.