UKBizDB.co.uk

PK PATEL QUALITY SERVICES LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:223 East Park Road, Leicester, United Kingdom, LE5 5HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, England, N3 1LF

Director02 December 2021Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director02 December 2021Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director02 December 2021Active
10 Chadacre Avenue, Ilford, England, IG5 0JQ

Director29 March 2018Active
Overvale, Main Street, Skeffington, Leicester, England, LE7 9YB

Director29 March 2018Active
10 Bickerton Close, Hamilton, Leicester, England, LE5 1EP

Director18 June 2019Active
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director04 July 2018Active
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director18 March 2017Active
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director20 May 2019Active
6, Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director24 June 2013Active
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director04 July 2018Active
6 Balmoral Close, Leicester, United Kingdom, LE2 3PZ

Director18 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-30Confirmation statement

Confirmation statement.

Download
2023-03-03Change of name

Certificate change of name company.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Accounts

Change account reference date company previous extended.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Address

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

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Change account reference date company current shortened.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.