UKBizDB.co.uk

SURREY IMPLANT SERVICES LIMITED

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

This company is commonly known as Surrey Implant Services Limited. The company was founded 20 years ago and was given the registration number 05045611. The firm's registered office is in HASLEMERE. You can find them at Office Suite 1, Haslemere House, Lower Street, Haslemere, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SURREY IMPLANT SERVICES LIMITED
Company Number:05045611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Secretary01 June 2023Active
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 June 2023Active
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 June 2023Active
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE

Director01 April 2016Active
The Coach House, Sandy Lane, Guildford, England, GU3 1HF

Secretary17 February 2010Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary16 February 2004Active
Edgbaston House, 3 Duchess Place,, Hagley Road, Birmingham, United Kingdom, B16 8NH

Corporate Secretary16 February 2004Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director16 February 2004Active
32 Great Goodwin Drive, Merrow, Guildford, GU1 2TX

Director16 February 2004Active
The Coach House, Sandy Lane, Guildford, GU3 1HF

Director16 February 2004Active
Alanden 75 Onslow Road, Walton On Thames, KT12 5AZ

Director16 February 2004Active

People with Significant Control

Benjamin Gurney
Notified on:01 June 2023
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Sloane
Notified on:01 June 2023
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Wright
Notified on:01 June 2023
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alexander Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Nature of control:
  • Significant influence or control
Mr Mark Stuart Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Appoint person secretary company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Address

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

Download
2018-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.