Warning: file_put_contents(c/250dd0e6b6010069b7575c85034a608f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tidge And Lou Limited, BS16 1GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIDGE AND LOU LIMITED

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

This company is commonly known as Tidge And Lou Limited. The company was founded 14 years ago and was given the registration number 07188654. The firm's registered office is in BRISTOL. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TIDGE AND LOU LIMITED
Company Number:07188654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary14 December 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director12 September 2022Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director17 September 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director29 November 2022Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director30 April 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director28 February 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 December 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 December 2017Active
34, Elmfield Crescent, Moseley, Birmingham, United Kingdom, B13 9TN

Director12 March 2010Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 September 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 February 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 December 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 December 2017Active

People with Significant Control

Xeon Smiles Uk Limited
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Bristol, United Kingdom, BS16 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Henderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:34, Elmfield Crescent, Birmingham, England, B13 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-23Dissolution

Dissolution application strike off company.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.