This company is commonly known as The Smile Works Limited. The company was founded 14 years ago and was given the registration number 07030591. The firm's registered office is in BIRMINGHAM. You can find them at 2 Wheeleys Raod, Edgbaston, Birmingham, West Midlands. This company's SIC code is 86230 - Dental practice activities.
Name | : | THE SMILE WORKS LIMITED |
---|---|---|
Company Number | : | 07030591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Wheeleys Raod, Edgbaston, Birmingham, West Midlands, B15 2LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Wheeleys Raod, Edgbaston, Birmingham, Uk, B15 2LD | Director | 01 October 2009 | Active |
45, Goldthorn Hill, Wolverhampton, England, WV2 3HR | Director | 05 March 2010 | Active |
45 Goldthorn Hill, Wolverhampton, WV2 3HR | Director | 25 September 2009 | Active |
2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD | Director | 24 February 2021 | Active |
Dr Kuldip Singh Gakhal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Wheeleys Road, Birmingham, United Kingdom, B15 2LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Change account reference date company previous extended. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.