UKBizDB.co.uk

TWICKEL DENTAL LIMITED

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

This company is commonly known as Twickel Dental Limited. The company was founded 16 years ago and was given the registration number 06408423. The firm's registered office is in MUCH WENLOCK. You can find them at 23 Barrow Street, Mutton Shut, Much Wenlock, Shropshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:TWICKEL DENTAL LIMITED
Company Number:06408423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:23 Barrow Street, Mutton Shut, Much Wenlock, Shropshire, England, TF13 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Barrow Street, Mutton Shut, Much Wenlock, England, TF13 6EN

Director25 September 2018Active
23, Barrow Street, Mutton Shut, Much Wenlock, England, TF13 6EN

Director25 September 2018Active
Cruck House, Mutton Shut, Much Wenlock, TF13 6EN

Secretary24 October 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 October 2007Active
Twickel Dental Ltd, Mutton Shut, Much Wenlock, United Kingdom, TF13 6EN

Director24 October 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 October 2007Active

People with Significant Control

Smile Crescent Ltd
Notified on:25 September 2018
Status:Active
Country of residence:England
Address:1, Castle Gardens, Telford, England, TF1 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Roxana-Mihaela Drug-Ionescu
Notified on:25 September 2018
Status:Active
Date of birth:January 1979
Nationality:Romanian
Country of residence:England
Address:23, Barrow Street, Much Wenlock, England, TF13 6EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Roxana-Mihaela Drug-Ionescu
Notified on:25 September 2018
Status:Active
Date of birth:November 1978
Nationality:Romanian
Country of residence:England
Address:23, Barrow Street, Much Wenlock, England, TF13 6EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Mihail Drug-Ionescu
Notified on:25 September 2018
Status:Active
Date of birth:November 1978
Nationality:Romanian
Country of residence:England
Address:23, Barrow Street, Much Wenlock, England, TF13 6EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan William Willis
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:23, Barrow Street, Much Wenlock, England, TF13 6EN
Nature of control:
  • Significant influence or control
Dr Jonathan William Willis
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:English
Country of residence:England
Address:23, Barrow Street, Much Wenlock, England, TF13 6EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jemima Elizabeth Willis
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:English
Country of residence:England
Address:23, Barrow Street, Much Wenlock, England, TF13 6EN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Address

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

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.