UKBizDB.co.uk

PURE DENTAL STUDIO LIMITED

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

This company is commonly known as Pure Dental Studio Limited. The company was founded 16 years ago and was given the registration number 06518183. The firm's registered office is in LEICESTER. You can find them at The Old Mill, 9 Soar Lane, Leicester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PURE DENTAL STUDIO LIMITED
Company Number:06518183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Long Meadow, Wigston Harcourt, LE18 3TY

Secretary28 February 2008Active
17, Eden Close, Oadby, Leicester, England, LE2 4JQ

Director28 February 2008Active
44 Long Meadow, Wigston Harcourt, LE18 3TY

Director28 February 2008Active
41, Briar Meads, Oadby, Leicester, LE2 5WE

Director28 February 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary28 February 2008Active
6-8, Underwood Street, London, N1 7JQ

Director28 February 2008Active

People with Significant Control

Mr Ajaysinh Natwarsinh Thakor
Notified on:28 February 2017
Status:Active
Date of birth:June 1978
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashish Sudhir Desai
Notified on:28 February 2017
Status:Active
Date of birth:May 1978
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jai Nemchand Shah
Notified on:28 February 2017
Status:Active
Date of birth:July 1974
Nationality:British
Address:The Old Mill, 9 Soar Lane, Leicester, LE3 5DE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Capital

Capital allotment shares.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Officers

Change person director company with change date.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-06Accounts

Accounts with accounts type total exemption small.

Download
2013-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.