This company is commonly known as Smile By Design Limited. The company was founded 18 years ago and was given the registration number 05479912. The firm's registered office is in CHESTERFIELD. You can find them at Chesterfield Orthodontics, South Place, Chesterfield, Derbyshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | SMILE BY DESIGN LIMITED |
---|---|---|
Company Number | : | 05479912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chesterfield Orthodontics, South Place, Chesterfield, Derbyshire, England, S40 1SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chesterfield Orthodontics, South Place, Chesterfield, England, S40 1SZ | Director | 01 October 2019 | Active |
Chesterfield Orthodontics, South Place, Chesterfield, England, S40 1SZ | Director | 01 October 2019 | Active |
12-14 Percy Street, Rotherham, South Yorkshire, S65 1ED | Secretary | 14 June 2005 | Active |
12-14 Percy Street, Rotherham, South Yorkshire, S65 1ED | Director | 14 June 2005 | Active |
Fulford Lodge, 1 Heslington Lane, York, United Kingdom, YO10 4HW | Director | 14 June 2005 | Active |
Mr Jonathan Justin O'Dwyer | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Whirlow Park Road, Sheffield, England, S11 9NN |
Nature of control | : |
|
T & O Holdings Limited | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Whirlow Park Road, Sheffield, England, S11 9NN |
Nature of control | : |
|
Mr Phillip Williams | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12-14, Percy Street, Rotherham, England, S65 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Accounts | Change account reference date company previous extended. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-07 | Mortgage | Mortgage create with deed. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.