ADVANCED PROSTHETICS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PROSTHETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05804415

Incorporation date

03/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

67 Bradgate Road, Anstey, Leicester LE7 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon24/10/2025
Micro company accounts made up to 2025-03-31
dot icon26/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon10/01/2022
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon08/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon02/07/2013
Registration of charge 058044150002
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon24/05/2012
Registered office address changed from Hamilton House, 315 St Saviours Road, Leicester Leicestershire LE5 4HG on 2012-05-24
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon29/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mark Hamilton Foxall on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon19/08/2008
Return made up to 03/05/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/07/2007
Accounting reference date shortened from 31/05/07 to 30/09/06
dot icon02/07/2007
Return made up to 03/05/07; full list of members
dot icon17/10/2006
Particulars of mortgage/charge
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New secretary appointed
dot icon25/08/2006
Ad 03/05/06--------- £ si 9@1=9 £ ic 1/10
dot icon03/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
82.75K
-
0.00
-
-
2022
9
91.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/05/2006 - 03/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/05/2006 - 03/05/2006
67500
Mr Mark Hamilton Foxall
Director
03/05/2006 - Present
-
Foxall, Nicole
Secretary
03/05/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCED PROSTHETICS LIMITED

ADVANCED PROSTHETICS LIMITED is an(a) Active company incorporated on 03/05/2006 with the registered office located at 67 Bradgate Road, Anstey, Leicester LE7 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PROSTHETICS LIMITED?

toggle

ADVANCED PROSTHETICS LIMITED is currently Active. It was registered on 03/05/2006 .

Where is ADVANCED PROSTHETICS LIMITED located?

toggle

ADVANCED PROSTHETICS LIMITED is registered at 67 Bradgate Road, Anstey, Leicester LE7 7AB.

What does ADVANCED PROSTHETICS LIMITED do?

toggle

ADVANCED PROSTHETICS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ADVANCED PROSTHETICS LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-03-31.