Flint Dental Surgery Limited

DataGardener
live
Micro

Flint Dental Surgery Limited

07428174Private Limited With Share Capital

07428174 - Ch Default Address, Cardiff, CF148LH
Incorporated

03/11/2010

Company Age

15 years

Directors

1

Employees

2

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Flint Dental Surgery Limited (07428174) is a private limited with share capital incorporated on 03/11/2010 (15 years old) and registered in cardiff, CF148LH. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 03/11/2010
CF148LH
2 employees

Financial Overview

Total Assets

£183.2K

Liabilities

£182.8K

Net Assets

£411

Est. Turnover

£427.7K

AI Estimated
Unreported
Cash

£8.9K

Key Metrics

2

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Default Companies House Service Address Applied Psc
Category:Address
Date:23-02-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:23-02-2026
Default Companies House Registered Office Address Applied
Category:Address
Date:23-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2019
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-06-2019
Gazette Notice Voluntary
Category:Gazette
Date:14-05-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:02-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:28-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2013
Change Of Name Request Comments
Category:Change Of Name
Date:04-12-2013
Change Of Name Notice
Category:Change Of Name
Date:04-12-2013
Capital Allotment Shares
Category:Capital
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2013
Change Of Name Request Comments
Category:Change Of Name
Date:15-10-2013
Change Of Name Notice
Category:Change Of Name
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Legacy
Category:Mortgage
Date:09-04-2011
Legacy
Category:Mortgage
Date:16-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2010
Termination Director Company With Name
Category:Officers
Date:15-11-2010
Incorporation Company
Category:Incorporation
Date:03-11-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2020
Filing Date14/11/2019
Latest Accounts31/10/2018

Trading Addresses

07428174 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

07428174 - Ch Default Address, Cardiff, CF148LH