Manchester
M22 5LB
Director Name | Mr Suken Samir Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB |
Director Name | Mrs Surya Shah |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Unit 6 Ground Flloor Ashbrook Office Park, Longstone Road Manchester M22 5LB |
Website | www.smartdentalcarewholesale.com |
---|---|
Telephone | 0161 8203478 |
Telephone region | Manchester |
Registered Address | Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,574 |
Cash | £1,444 |
Current Liabilities | £148,273 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
31 March 2015 | Delivered on: 16 April 2015 Persons entitled: Daylesford Associates Limited Redbridge Associates Limited Classification: A registered charge Outstanding |
---|
25 November 2020 | Company name changed navkar management LTD\certificate issued on 25/11/20
|
---|---|
6 November 2020 | Resolutions
|
6 November 2020 | Change of name notice (2 pages) |
20 July 2020 | Notification of Subahu Shah as a person with significant control on 15 October 2018 (2 pages) |
30 June 2020 | Cessation of Surya Shah as a person with significant control on 15 October 2018 (1 page) |
30 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
6 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Registered office address changed from Unit 6 Ground Flloor Ashbrook Office Park, Longstone Road Manchester M22 5LB to Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Unit 6 Ground Flloor Ashbrook Office Park, Longstone Road Manchester M22 5LB to Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB on 29 May 2015 (1 page) |
2 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2015 | Registration of charge 080155700001, created on 31 March 2015 (41 pages) |
16 April 2015 | Registration of charge 080155700001, created on 31 March 2015 (41 pages) |
16 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
20 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
29 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
11 September 2013 | Appointment of Mr Subahu Sunit Shah as a director (2 pages) |
11 September 2013 | Termination of appointment of Surya Shah as a director (1 page) |
11 September 2013 | Appointment of Mr Subahu Sunit Shah as a director (2 pages) |
11 September 2013 | Termination of appointment of Surya Shah as a director (1 page) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|