Company NameThe Greens Dent Surgery Ltd
DirectorReema Nawaz
Company StatusActive
Company Number11850587
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 1 month ago)
Previous NameArea4 Commercials Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Reema Nawaz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgbaston Office Suites, 127 Edgbaston Road
Edgbaston
Birmingham
B12 9QA
Director NameMr Alshad Azam Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAms Accountants Medical Ltd 2nd Floor
9 Portland Street
Manchester
M1 3BE

Location

Registered AddressAms Accountants Medical 9 Portland Street
Floor 2
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

8 July 2020Registered office address changed from Ams Accountants Medical Ltd 2nd Floor 9 Portland Street Manchester M1 3BE United Kingdom to 127 Edgbaston Road Kismet Office Suite Moseley B12 9QA on 8 July 2020 (1 page)
28 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 28 February 2020 to 31 March 2019 (1 page)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
3 April 2019Cessation of Alshad Azam Ali as a person with significant control on 27 February 2019 (1 page)
5 March 2019Termination of appointment of Alshad Azam Ali as a director on 27 February 2019 (1 page)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)