Newport Orthodontics Limited

General information

Name:

Newport Orthodontics Ltd

Office Address:

46-48 Station Road Llanishen CF14 5LU Cardiff

Number: 07203883

Incorporation date: 2010-03-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the firm was founded is 2010-03-25. Established under company registration number 07203883, the firm operates as a Private Limited Company. You may find the headquarters of this company during office times at the following location: 46-48 Station Road Llanishen, CF14 5LU Cardiff. Its current name is Newport Orthodontics Limited. This firm's previous customers may remember the firm as Mandaco 639, which was used until 2010-06-07. This firm's SIC code is 86230 which means Dental practice activities. Newport Orthodontics Ltd released its latest accounts for the period up to 31st December 2022. The most recent confirmation statement was filed on 5th January 2023.

In order to satisfy the client base, this company is consistently guided by a unit of two directors who are Angharad B. and Sarah M.. Their outstanding services have been of crucial importance to the company for three years.

  • Previous company's names
  • Newport Orthodontics Limited 2010-06-07
  • Mandaco 639 Limited 2010-03-25

Financial data based on annual reports

Company staff

Angharad B.

Role: Director

Appointed: 21 December 2021

Latest update: 11 February 2024

Sarah M.

Role: Director

Appointed: 21 December 2021

Latest update: 11 February 2024

People with significant control

The companies with significant control over this firm are: Amberoak Ltd owns over 3/4 of company shares. This business can be reached in Cardiff at Station Road, Llanishen, CF14 5LU and was registered as a PSC under the reg no 07302918.

Amberoak Ltd
Address: 46-48 Station Road, Llanishen, Cardiff, CF14 5LU, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered Wales
Place registered England & Wales
Registration number 07302918
Notified on 21 December 2016
Nature of control:
over 3/4 of shares
Joseph M.
Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control:
1/2 or less of shares
Mark R.
Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 October 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Fri, 5th Jan 2024 (CS01)
filed on: 5th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

28 Clytha Park Road

Post code:

NP20 4PA

City / Town:

Newport

HQ address,
2013

Address:

28 Clytha Park Road

Post code:

NP20 4PA

City / Town:

Newport

HQ address,
2014

Address:

28 Clytha Park Road

Post code:

NP20 4PA

City / Town:

Newport

HQ address,
2015

Address:

28 Clytha Park Road

Post code:

NP20 4PA

City / Town:

Newport

HQ address,
2016

Address:

28 Clytha Park Road

Post code:

NP20 4PA

City / Town:

Newport

Accountant/Auditor,
2015 - 2014

Name:

Marsh Vision Limited

Address:

Chester House 17 Gold Tops

Post code:

NP20 4PH

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
14
Company Age

Similar companies nearby

Closest companies