Active
Company Information for ESTHETIQUEDENTAL LIMITED
DEVONSHIRE HOUSE, OFFICE 129, WADE ROAD, BASINGSTOKE, RG24 8PE,
|
Company Registration Number
08249952
Private Limited Company
Active |
Company Name | |
---|---|
ESTHETIQUEDENTAL LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE, OFFICE 129 WADE ROAD BASINGSTOKE RG24 8PE Other companies in SY2 | |
Company Number | 08249952 | |
---|---|---|
Company ID Number | 08249952 | |
Date formed | 2012-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 04:01:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HANS ANDERS THOMAS NORLIN |
||
DEBORAH MARY PRICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVELLS INVESTMENTS LTD | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
NORLIN HOLDINGS LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Active | |
NORLIN DEVELOPMENTS LIMITED | Director | 2008-07-01 | CURRENT | 2006-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AA01 | Previous accounting period extended from 07/02/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 28/02/20 TO 07/02/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082499520003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082499520003 | |
AP01 | DIRECTOR APPOINTED DR SANDIP KAUR DAU | |
PSC07 | CESSATION OF HANS ANDERS THOMAS NORLIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Envisage Uk Limited as a person with significant control on 2020-02-07 | |
PSC02 | Notification of Envisage Uk Limited as a person with significant control on 2020-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS ANDERS THOMAS NORLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom | |
AP01 | DIRECTOR APPOINTED MR HARPREET SINGH GILL | |
PSC07 | CESSATION OF NORLIN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS ANDERS THOMAS NORLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082499520002 | |
AA01 | Previous accounting period shortened from 31/10/13 TO 28/02/13 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESTHETIQUEDENTAL LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as ESTHETIQUEDENTAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |