UKBizDB.co.uk

THE PLASTIC SURGEON LIMITED

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

This company is commonly known as The Plastic Surgeon Limited. The company was founded 25 years ago and was given the registration number 03718897. The firm's registered office is in HUNTINGDON. You can find them at 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:THE PLASTIC SURGEON LIMITED
Company Number:03718897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Secretary10 June 2019Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director21 January 2021Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director04 June 2021Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director10 June 2019Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director27 December 2023Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director01 April 2024Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Secretary10 April 2008Active
Duckaller Farm, Port Road, Dawlish, EX7 0NX

Secretary01 March 2002Active
12 Abbotswood, Kingsteignton, Newton Abbot, TQ12 3AB

Secretary24 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 February 1999Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director28 March 2017Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director28 March 2017Active
47 Cecil Road, Weston Super Mare, BS23 2NY

Director01 June 2007Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director28 March 2017Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director10 June 2019Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director10 April 2008Active
5 South Gate Court, Holloway Street, Exeter, EX2 4JL

Director02 May 2000Active
The Lake House, Bradfield, Cullompton, EX15 2RA

Director01 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 February 1999Active
Orchard Lodge, 109b Ilsham Road, Torquay, TQ1 2HY

Director02 May 2000Active
4 Knowles Drive, Colyton, EX24 6PJ

Director01 March 2006Active
4 Knowles Drive, Colyton, EX24 6PJ

Director24 February 1999Active
7, Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director24 February 1999Active
Old Passage House, Passage Road Aust, Bristol, BS35 4BG

Director01 January 2004Active
Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England, PE29 6EE

Director09 May 2019Active
4 Petroc Drive, Seymour Road, Newton Abbot, TQ12 2LT

Director24 February 1999Active
Blue Waters House, Pottery Road, Bovey Tracey, TQ13 9DS

Director27 April 2017Active
26 Pentridge Avenue, Torquay, TQ2 6UN

Director01 August 2003Active

People with Significant Control

The Plastic Surgeon Holdings Limited
Notified on:24 February 2017
Status:Active
Country of residence:England
Address:One, Redcliff Street, Bristol, England, BS1 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

Change sail address company with old address new address.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Address

Move registers to sail company with new address.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Change account reference date company previous extended.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2019-06-14Address

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

Download

Copyright © 2024. All rights reserved.