Warning: file_put_contents(c/291adce13c35ae8d468d281e480586de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Smile Design (shropshire) Limited, NR30 1HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMILE DESIGN (SHROPSHIRE) LIMITED

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

This company is commonly known as Smile Design (shropshire) Limited. The company was founded 17 years ago and was given the registration number 05961644. The firm's registered office is in GREAT YARMOUTH. You can find them at Lovewell Blake Llp, Sixty Six North Quay, Great Yarmouth, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SMILE DESIGN (SHROPSHIRE) LIMITED
Company Number:05961644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Lovewell Blake Llp, Sixty Six North Quay, Great Yarmouth, England, NR30 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Smithfield Centre, Whitburn Street, Bridgnorth, England, WV16 4QT

Director11 November 2019Active
49 Coalford, Jackfield, Telford, TF8 7NA

Secretary10 October 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 October 2006Active
Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director10 October 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 October 2006Active

People with Significant Control

High Town Dental Practice Limited
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:Sixty Six, North Quay, Great Yarmouth, England, NR30 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Bruce Rough
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-04Dissolution

Dissolution application strike off company.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Change account reference date company previous shortened.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Address

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

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Accounts

Change account reference date company previous extended.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.