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.
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 | : |
|
Registered Address | : | 33 Thingwall Road, Wirral, England, CH61 3UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Ford Green Road, Stoke-On-Trent, England, ST6 1NT | Director | 01 February 2024 | Active |
237, Seabridge Lane, Newcastle, United Kingdom, ST5 3TB | Director | 11 December 2013 | Active |
237, Seabridge Lane, Newcastle, United Kingdom, ST5 3TB | Director | 11 December 2013 | Active |
760, Coventry Road, Small Heath, Birmingham, England, B10 0TX | Director | 12 April 2019 | Active |
760, Coventry Road, Small Heath, Birmingham, England, B10 0TX | Director | 12 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.