Ma & St Hill Limited

General information

Name:

Ma & St Hill Ltd

Office Address:

38 Huron Crescent CF23 6DT Cardiff

Number: 07508175

Incorporation date: 2011-01-27

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ma & St Hill Limited is categorised as Private Limited Company, with headquarters in 38 Huron Crescent, Cardiff. The zip code is CF23 6DT. The firm 's been thirteen years in the business. The business registered no. is 07508175. The firm's declared SIC number is 86230 - Dental practice activities. Ma & St Hill Ltd released its account information for the financial year up to 2022/11/30. The business latest annual confirmation statement was filed on 2023/04/27.

There's a number of two directors controlling this particular business right now, specifically Omar P. and Shumma S. who have been doing the directors obligations since November 2021.

The companies with significant control over this firm are as follows: Dental Op Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Huron Crescent, CF23 6DT and was registered as a PSC under the reg no 13041352.

Financial data based on annual reports

Company staff

Omar P.

Role: Director

Appointed: 30 November 2021

Latest update: 16 March 2024

Shumma S.

Role: Director

Appointed: 30 November 2021

Latest update: 16 March 2024

People with significant control

Dental Op Limited
Address: 38 Huron Crescent, Cardiff, CF23 6DT, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13041352
Notified on 30 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sarah H.
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 June 2014
Annual Accounts 28/06/2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28/06/2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 June 2013
Annual Accounts 3 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024/04/27 (CS01)
filed on: 9th, May 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2014

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2015

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2013

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
13
Company Age

Closest Companies - by postcode