UKBizDB.co.uk

A I DENTAL ENGINEERING LTD

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

This company is commonly known as A I Dental Engineering Ltd. The company was founded 17 years ago and was given the registration number 06158807. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:A I DENTAL ENGINEERING LTD
Company Number:06158807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wychwood, Louches Lane, Naphill, High Wycombe, United Kingdom, HP14 4QJ

Secretary03 August 2007Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director01 December 2016Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director01 April 2023Active
Ensign House, Lisle Road, High Wycombe, England, HP13 5SH

Director03 August 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 March 2007Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director01 September 2021Active
12, Garfield, Langford, Biggleswade, England, SG18 9NG

Director01 September 2014Active
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL

Director01 December 2016Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 March 2007Active

People with Significant Control

Mr Michael Anthony Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Change of name

Change of name notice.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-12Capital

Capital name of class of shares.

Download
2020-03-12Capital

Capital alter shares subdivision.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Capital

Capital cancellation shares.

Download
2018-06-07Capital

Capital return purchase own shares.

Download
2018-05-31Accounts

Change account reference date company current shortened.

Download
2018-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.