Earth Body Products Limited

General information

Name:

Earth Body Products Ltd

Office Address:

Rosehill New Barn Lane GL52 3LZ Cheltenham

Number: 05374551

Incorporation date: 2005-02-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Earth Body Products Limited is located at Cheltenham at Rosehill. Anyone can find the firm by its post code - GL52 3LZ. The company has been in business on the British market for 19 years. This business is registered under the number 05374551 and its last known status is active. The enterprise's principal business activity number is 86230, that means Dental practice activities. Earth Body Products Ltd filed its account information for the financial year up to July 15, 2022. The business most recent annual confirmation statement was released on February 21, 2023.

Due to the enterprise's growth, it became vital to appoint further company leaders: Paul D., Robert D. and Barry L. who have been working as a team since 2023 for the benefit of the following limited company.

The companies with significant control over this firm are: Dentex Clinical Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Enfield at River Front, EN1 3FG and was registered as a PSC under the reg no 11513275.

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 06 October 2023

Latest update: 23 February 2024

Robert D.

Role: Director

Appointed: 06 October 2023

Latest update: 23 February 2024

Barry L.

Role: Director

Appointed: 15 July 2022

Latest update: 23 February 2024

People with significant control

Dentex Clinical Limited
Address: Nicholas House River Front, Enfield, EN1 3FG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11513275
Notified on 15 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael A.
Notified on 6 April 2016
Ceased on 15 July 2022
Nature of control:
1/2 or less of shares
Jane A.
Notified on 6 April 2016
Ceased on 15 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 15 July 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts 12/03/2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 12/03/2015
Annual Accounts 18/03/2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 18/03/2016
Annual Accounts 17/03/2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17/03/2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2012
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts 07/03/14
Date Approval Accounts 07/03/14

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Wed, 1st Nov 2023 (TM01)
filed on: 23rd, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
19
Company Age

Closest Companies - by postcode