UKBizDB.co.uk

ADVANCED DENTAL PROSTHETICS LIMITED

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

This company is commonly known as Advanced Dental Prosthetics Limited. The company was founded 6 years ago and was given the registration number 11110607. The firm's registered office is in NORTHAMPTON. You can find them at 44 Derngate, , Northampton, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:ADVANCED DENTAL PROSTHETICS LIMITED
Company Number:11110607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:44 Derngate, Northampton, United Kingdom, NN1 1UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Croftdown Road, Birmingham, United Kingdom, B17 8RE

Director01 August 2018Active
12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE

Director13 December 2017Active
44 Derngate, Derngate, Northampton, England, NN1 1UH

Secretary21 June 2018Active
44 Derngate, Derngate, Northampton, England, NN1 1UH

Director21 June 2018Active
12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE

Director13 December 2017Active
12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE

Director13 December 2017Active
12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE

Director13 December 2017Active

People with Significant Control

Mr Vikas Vohra
Notified on:21 June 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:44 Derngate, Northampton, United Kingdom, NN1 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cherry Ann Vohra
Notified on:21 June 2021
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:44 Derngate, Northampton, United Kingdom, NN1 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Bichener
Notified on:13 December 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:23, Tintern Abbey, Bedford, England, MK41 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Bichener
Notified on:13 December 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:44 Derngate, Northampton, United Kingdom, NN1 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Csvv Limited
Notified on:13 December 2017
Status:Active
Country of residence:England
Address:18 Mortons Bush, Mortons Bush, Northampton, England, NN4 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vikas Vohra
Notified on:13 December 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marlini Ramchander Rampersad
Notified on:13 December 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Surendra Dhanabalan Naidoo
Notified on:13 December 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Northfields Prospect, Putney Bridge Road, London, United Kingdom, SW18 1PE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.