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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Secretary | 01 June 2023 | Active |
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 June 2023 | Active |
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 June 2023 | Active |
Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 April 2016 | Active |
The Coach House, Sandy Lane, Guildford, England, GU3 1HF | Secretary | 17 February 2010 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Secretary | 16 February 2004 | Active |
Edgbaston House, 3 Duchess Place,, Hagley Road, Birmingham, United Kingdom, B16 8NH | Corporate Secretary | 16 February 2004 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Director | 16 February 2004 | Active |
32 Great Goodwin Drive, Merrow, Guildford, GU1 2TX | Director | 16 February 2004 | Active |
The Coach House, Sandy Lane, Guildford, GU3 1HF | Director | 16 February 2004 | Active |
Alanden 75 Onslow Road, Walton On Thames, KT12 5AZ | Director | 16 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Officers | Appoint person secretary company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.