Pj Burridge Ltd MANCHESTER


Pj Burridge started in year 2007 as Private Limited Company with registration number 06205795. The Pj Burridge company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate, Stoneclough Road. Postal code: M26 1GG.

At present there are 3 directors in the the company, namely Richard S., Krista W. and Manish P.. In addition one secretary - Stephen R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pj Burridge Ltd Address / Contact

Office Address Europa House Europa Trading Estate, Stoneclough Road
Office Address2 Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06205795
Date of Incorporation Tue, 10th Apr 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Manish P.

Position: Director

Appointed: 01 February 2014

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

William R.

Position: Director

Appointed: 01 February 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 08 November 2012

Resigned: 31 October 2014

Andrew F.

Position: Director

Appointed: 22 November 2011

Resigned: 31 January 2014

Stephen W.

Position: Director

Appointed: 22 November 2011

Resigned: 31 July 2017

Lindsay W.

Position: Secretary

Appointed: 22 November 2011

Resigned: 31 December 2011

Richard S.

Position: Director

Appointed: 22 November 2011

Resigned: 30 November 2013

Janette B.

Position: Secretary

Appointed: 10 April 2007

Resigned: 22 November 2011

Paul B.

Position: Director

Appointed: 10 April 2007

Resigned: 22 November 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Mydentist Acquisitions Limited from Manchester, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Turnstone Equityco 1 Limited that entered Manchester, England as the official address. This PSC has a legal form of "a company limited by shares". This PSC .

Mydentist Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05657372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 10th, January 2024
Free Download (19 pages)

Company search

Advertisements