Company number 06468509
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address LOWFIELD PLACE, VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AB
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
GBP 100
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELLAND PRACTICE LIMITED are www.ellandpractice.co.uk, and www.elland-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Elland Practice Limited is a Private Limited Company.
The company registration number is 06468509. Elland Practice Limited has been working since 09 January 2008.
The present status of the company is Active. The registered address of Elland Practice Limited is Lowfield Place Victoria Road Elland West Yorkshire Hx5 0ab. The company`s financial liabilities are £12.62k. It is £-30.3k against last year. The cash in hand is £75.2k. It is £13.82k against last year. And the total assets are £104.38k, which is £-61.65k against last year. AHMED, Mohammed Asam is a Director of the company. Secretary DURGAN, Ann has been resigned. Director DURGAN, Martin Richard has been resigned. The company operates in "Dental practice activities".
elland practice Key Finiance
LIABILITIES
£12.62k
-71%
CASH
£75.2k
+22%
TOTAL ASSETS
£104.38k
-38%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DURGAN, Ann
Resigned: 12 September 2013
Appointed Date: 09 January 2008
Persons With Significant Control
Aa Dental Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
ELLAND PRACTICE LIMITED Events
13 Jan 2017
Confirmation statement made on 9 January 2017 with updates
13 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 25 more events
15 Sep 2009
Total exemption small company accounts made up to 31 December 2008
15 Sep 2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
12 Mar 2009
Return made up to 09/01/09; full list of members
01 Aug 2008
Particulars of a mortgage or charge / charge no: 1
09 Jan 2008
Incorporation
10 December 2013
Charge code 0646 8509 0004
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as lowfield place…
12 September 2013
Charge code 0646 8509 0003
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 1 and 3 victoria road elland halifax…
12 September 2013
Charge code 0646 8509 0002
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
25 July 2008
Debenture deed
Delivered: 1 August 2008
Status: Satisfied
on 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…