UKBizDB.co.uk

SDS DENTAL LTD

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

This company is commonly known as Sds Dental Ltd. The company was founded 10 years ago and was given the registration number 08811208. The firm's registered office is in WIRRAL. You can find them at 33 Thingwall Road, , Wirral, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SDS DENTAL LTD
Company Number:08811208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:33 Thingwall Road, Wirral, England, CH61 3UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Ford Green Road, Stoke-On-Trent, England, ST6 1NT

Director01 February 2024Active
237, Seabridge Lane, Newcastle, United Kingdom, ST5 3TB

Director11 December 2013Active
237, Seabridge Lane, Newcastle, United Kingdom, ST5 3TB

Director11 December 2013Active
760, Coventry Road, Small Heath, Birmingham, England, B10 0TX

Director12 April 2019Active
760, Coventry Road, Small Heath, Birmingham, England, B10 0TX

Director12 April 2019Active

People with Significant Control

Sk Dent Ltd
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:760, Coventry Road, Birmingham, England, B10 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Daljit Singh
Notified on:01 May 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:33, Thingwall Road, Wirral, England, CH61 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sonalee Jay Singh
Notified on:01 May 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:33, Thingwall Road, Wirral, England, CH61 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
D&S Singh Limited
Notified on:12 April 2019
Status:Active
Country of residence:England
Address:33, Thingwall Road, Wirral, England, CH61 3UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Gustinna Wadu Samatha Chandrajith De Silva
Notified on:11 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:237, Seabridge Lane, Newcastle Under Lyme, England, ST5 3TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sunita Kapali De Silva
Notified on:11 December 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:237, Seabridge Lane, Newcastle Under Lyme, England, ST5 3TB
Nature of control:
  • Ownership of shares 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 (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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-04-03Accounts

Change account reference date company previous shortened.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Address

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

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Address

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

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.