This company is commonly known as Same Day Teeth (west Midlands) Limited. The company was founded 11 years ago and was given the registration number 08424088. The firm's registered office is in SALFORD. You can find them at C/o Redstone Accountancy, 28 Kansas Avenue, Salford, . This company's SIC code is 86230 - Dental practice activities.
Name | : | SAME DAY TEETH (WEST MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 08424088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Redstone Accountancy, 28 Kansas Avenue, Salford, England, M50 2GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 107 Liberty Place, Sheepcote Street, Birmingham, England, B16 8JT | Director | 05 September 2020 | Active |
C/O Redstone Accountancy, 253 Monton Road, Eccles, Manchester, England, M30 9PS | Director | 28 February 2013 | Active |
C/O Redstone Accountancy, 253 Monton Road, Eccles, Manchester, England, M30 9PS | Director | 04 September 2020 | Active |
6th, Floor Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA | Director | 28 February 2013 | Active |
C/O Redstone Accountancy, 1 Lowry Plaza, The Quays, Salford, England, M50 3UB | Corporate Director | 25 February 2019 | Active |
Dr Suresh Kumar Chohan | ||
Notified on | : | 06 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 107 Liberty Place, Sheepcote Street, Birmingham, England, B16 8JT |
Nature of control | : |
|
Mr Molinder Kang | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Redstone Accountancy, 28 Kansas Avenue, Salford, England, M50 2GL |
Nature of control | : |
|
Mezzle Limited | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Redstone Accountancy, 1 Lowry Plaza, Salford, England, M50 3UB |
Nature of control | : |
|
Mr Pravesh Kantilal Solanki | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Redstone Accountancy, 253 Monton Road, Manchester, England, M30 9PS |
Nature of control | : |
|
Mr Marcus Nicholas Gambroudes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Redstone Accountancy, 1 Lowry Plaza, Salford, England, M50 3UB |
Nature of control | : |
|
Mr Marc David Northover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Redstone Accountancy, 253 Monton Road, Manchester, England, M30 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-02-09 | Officers | Change person director company with change date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.