KILLAMARSH DENTAL PRACTICE LIMITED
SHEFFIELD WAKECO (383) LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1AL

Company number 06656512
Status Active
Incorporation Date 25 July 2008
Company Type Private Limited Company
Address 107 BRIDGE STREET, KILLAMARSH, SHEFFIELD, S21 1AL
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KILLAMARSH DENTAL PRACTICE LIMITED are www.killamarshdentalpractice.co.uk, and www.killamarsh-dental-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Killamarsh Dental Practice Limited is a Private Limited Company. The company registration number is 06656512. Killamarsh Dental Practice Limited has been working since 25 July 2008. The present status of the company is Active. The registered address of Killamarsh Dental Practice Limited is 107 Bridge Street Killamarsh Sheffield S21 1al. . SZABO, Viorica Diana Alina is a Secretary of the company. SZABO, Mihail Alexandru, Doctor is a Director of the company. Director AUGER, Philip Wilfred has been resigned. Director DURGAN, Martin Richard, Dr has been resigned. Director HOLMES, Steven Ian has been resigned. Director SKELTON, John Richard has been resigned. Director WS (DIRECTORS) LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
SZABO, Viorica Diana Alina
Appointed Date: 01 June 2012

Director
SZABO, Mihail Alexandru, Doctor
Appointed Date: 01 June 2012
47 years old

Resigned Directors

Director
AUGER, Philip Wilfred
Resigned: 09 March 2009
Appointed Date: 13 August 2008
69 years old

Director
DURGAN, Martin Richard, Dr
Resigned: 01 June 2012
Appointed Date: 09 March 2009
75 years old

Director
HOLMES, Steven Ian
Resigned: 01 June 2012
Appointed Date: 09 March 2009
66 years old

Director
SKELTON, John Richard
Resigned: 01 June 2012
Appointed Date: 09 March 2009
68 years old

Director
WS (DIRECTORS) LIMITED
Resigned: 13 August 2008
Appointed Date: 25 July 2008

Persons With Significant Control

Ekamed Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KILLAMARSH DENTAL PRACTICE LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

28 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

...
... and 33 more events
16 Mar 2009
Ad 09/03/09-09/03/09\gbp si 99@1=99\gbp ic 1/100\
14 Oct 2008
Company name changed wakeco (383) LIMITED\certificate issued on 15/10/08
05 Sep 2008
Appointment terminated director ws (directors) LIMITED
05 Sep 2008
Director appointed philip wilfred auger
25 Jul 2008
Incorporation

KILLAMARSH DENTAL PRACTICE LIMITED Charges

1 June 2012
Debenture
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2012
Legal charge
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a ivy dene bridge street killmarsh sheffield…
5 April 2011
Debenture
Delivered: 13 April 2011
Status: Satisfied on 29 June 2012
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…