• UK
  • PDS DENTAL LABORATORY LEEDS LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom

Company Information

Company registration number
07198204
Company Status
LIVE
Country
United Kingdom
Registered Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK

Management

Managing Directors
MOHAMMED, Mustafa Tariq
MUSTAFA, Safia
Company secretaries
MUSTAFA, Safia

Company Details

Type of Business
ltd
Incorporated
2010-03-22
Age Of Company
2010-03-22 14 years
SIC/NACE
86230

Ownership

Beneficial Owners
Mr Mustafa Tariq Mohammed
-
-

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2019-12-31
Last Date: 2018-03-31
Last Return Made Up To:
2012-03-22
Annual Return
Due Date: 2020-03-25
Last Date: 2019-03-11

PDS DENTAL LABORATORY LEEDS LIMITED Company Description

PDS DENTAL LABORATORY LEEDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07198204. Its current trading status is "live". It was registered 2010-03-22. It has declared SIC or NACE codes as "86230". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-03-22.It can be contacted at Recovery House Hainault Business Park .
More information

Get PDS DENTAL LABORATORY LEEDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pds Dental Laboratory Leeds Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom

2010-03-22 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PDS DENTAL LABORATORY LEEDS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-compulsory (2020-03-03) - GAZ1

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-11) - MR01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-03-11) - PSC01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2019-03-15) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-03-11) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-20) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-12) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-03-22) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-05-14) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-05-31) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-10-08) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-10-08) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-10-08) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-08) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-06-21) - TM01

    Add to Cart
     
  • legacy (2018-10-15) - PARENT_ACC

    Add to Cart
     
  • legacy (2018-10-15) - GUARANTEE2

    Add to Cart
     
  • legacy (2018-10-15) - AGREEMENT2

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-10-08) - PSC07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-10-08) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-10-27) - AP01

    Add to Cart
     
  • legacy (2017-07-19) - GUARANTEE2

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-08-14) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-08-14) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-08-13) - AP03

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-08-13) - TM02

    Add to Cart
     
  • legacy (2017-07-19) - PARENT_ACC

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-10-25) - TM01

    Add to Cart
     
  • legacy (2017-07-19) - AGREEMENT2

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-09) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-23) - CS01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2016-11-15) - AA01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-11-15) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01

    Add to Cart
     
  • resolution (2016-04-14) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-24) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-23) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-03-23) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-03-23) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2016-03-22) - AA01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-03-17) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-12-10) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-04-30) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-02-21) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-07-23) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-07-03) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2011-06-17) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01

    Add to Cart
     
  • legacy (2010-09-16) - MG01

    Add to Cart
     
  • incorporation-company (2010-03-22) - NEWINC

    Add to Cart
     
expand_less