Warning: file_put_contents(c/8edf368bc22d4914973dd671a538aec2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Stamford Bridge Dental Ltd, YO31 7YA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAMFORD BRIDGE DENTAL LTD

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

This company is commonly known as Stamford Bridge Dental Ltd. The company was founded 11 years ago and was given the registration number 08166499. The firm's registered office is in YORK. You can find them at Moyola House 31, Hawthorn Grove, York, North Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:STAMFORD BRIDGE DENTAL LTD
Company Number:08166499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2012
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Moyola House 31, Hawthorn Grove, York, North Yorkshire, YO31 7YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Viking Road, Stamford Bridge, York, United Kingdom, YO41 1BS

Director12 October 2015Active
Moyola House 31, Hawthorn Grove, York, YO31 7YA

Director03 November 2017Active
27, Viking Road, Stamford Bridge, YO41 1BS

Director02 August 2012Active
27, Viking Road, Stamford Bridge, YO41 1BS

Director02 August 2012Active
10, Riverside Avenue, Newquay, England, TR7 1PN

Director02 August 2012Active
27, Viking Road, Stamford Bridge, York, United Kingdom, YO41 1BS

Director12 October 2015Active

People with Significant Control

Mr Ian Raymond Massie
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:27, Viking Road, York, England, YO41 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Alan Fox
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Ashburne Holme, Main Street, York, England, YO41 1AE
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
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Accounts

Change account reference date company previous shortened.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Capital

Capital allotment shares.

Download
2015-12-09Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.