UKBizDB.co.uk

ADMIRAL DENTAL LABORATORY LIMITED

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

This company is commonly known as Admiral Dental Laboratory Limited. The company was founded 17 years ago and was given the registration number 05862813. The firm's registered office is in SHEFFIELD. You can find them at 4th Floor Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ADMIRAL DENTAL LABORATORY LIMITED
Company Number:05862813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2006
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Ravens Walk, Conisbrough, Doncaster, DN12 3QD

Secretary30 June 2006Active
6 Ravens Walk, Conisbrough, Doncaster, DN12 3QD

Director30 June 2006Active
6, Ravens Walk, Conisbrough, Doncaster, England, DN12 3QD

Director17 January 2017Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary30 June 2006Active
1 Wellgate Cottage, Manchester Road Tideswell, Buxton, SK17 8LL

Director16 November 2007Active
6 Ravens Walk, Conisbrough, Doncaster, DN12 3QD

Director30 June 2006Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director30 June 2006Active

People with Significant Control

Tracy Ann Hicks
Notified on:27 June 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:6, Ravens Walk, Doncaster, England, DN12 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Guy Hicks
Notified on:27 June 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:6, Ravens Walk, Doncaster, England, DN12 3QD
Nature of control:
  • Ownership of shares 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 (6 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
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Resolution

Resolution.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.