Warning: file_put_contents(c/cd4724b83714963761a741c2eb00ea0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shropshire Dental Limited, SY6 6EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHROPSHIRE DENTAL LIMITED

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

This company is commonly known as Shropshire Dental Limited. The company was founded 9 years ago and was given the registration number 09487816. The firm's registered office is in CHURCH STRETTON. You can find them at 2 Central Avenue, , Church Stretton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHROPSHIRE DENTAL LIMITED
Company Number:09487816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Central Avenue, Church Stretton, SY6 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212 Stechford Road, Birmingham, England, B34 6BL

Director13 March 2015Active
2 Central Avenue, Church Stretton, England, SY6 6EE

Director24 March 2015Active

People with Significant Control

Dr Faris Mahmood
Notified on:14 November 2023
Status:Active
Date of birth:December 1984
Nationality:British
Address:2 Central Avenue, Church Stretton, SY6 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Granite Trustee Company Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:1 Home Farm, Braybrooke Road, Market Harborough, England, LE16 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Dr Dr Ghulam Abbas
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:2 Central Avenue, Church Stretton, SY6 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Capital

Capital allotment shares.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Resolution

Resolution.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Change of name

Certificate change of name company.

Download
2015-04-07Change of name

Change of name request comments.

Download
2015-04-07Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.