UKBizDB.co.uk

1ST CHOICE DENTAL LABORATORY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Choice Dental Laboratory Limited. The company was founded 22 years ago and was given the registration number 04276294. The firm's registered office is in ILKESTON. You can find them at 196 Cotmanhay Road, , Ilkeston, Derbyshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:1ST CHOICE DENTAL LABORATORY LIMITED
Company Number:04276294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:196 Cotmanhay Road, Ilkeston, Derbyshire, United Kingdom, DE7 8RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196 Cotmanhay Road, Ilkeston, United Kingdom, DE7 8RB

Director05 August 2022Active
196 Cotmanhay Road, Ilkeston, United Kingdom, DE7 8RB

Director05 August 2022Active
196 Cotmanhay Road, Ilkeston, United Kingdom, DE7 8RB

Secretary28 August 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary23 August 2001Active
196 Cotmanhay Road, Ilkeston, United Kingdom, DE7 8RB

Director28 August 2001Active
196 Cotmanhay Road, Ilkeston, United Kingdom, DE7 8RB

Director24 December 2004Active
1 Swingate, Kimberley, NG16 2PG

Director28 August 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director23 August 2001Active

People with Significant Control

Str Digital Ltd
Notified on:05 August 2022
Status:Active
Country of residence:England
Address:1a, Bonington Road, Nottingham, England, NG3 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Ann Barker
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:196 Cotmanhay Road, Ilkeston, United Kingdom, DE7 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Edwin Barker
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:196 Cotmanhay Road, Ilkeston, United Kingdom, DE7 8RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Termination secretary company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-02-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.