Warning: file_put_contents(c/fba47fe22113369c6c3cbcd8645b7d9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/cc9b3b6fcf103c25931d3d672e1da2a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Allport & Vincent Dental Laboratory Ltd, SN9 5LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLPORT & VINCENT DENTAL LABORATORY LTD

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

This company is commonly known as Allport & Vincent Dental Laboratory Ltd. The company was founded 19 years ago and was given the registration number 05333437. The firm's registered office is in PEWSEY. You can find them at Easton Manor, Easton Royal, Pewsey, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:ALLPORT & VINCENT DENTAL LABORATORY LTD
Company Number:05333437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehill House, 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX

Director26 July 2019Active
Whitehill House, 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX

Director26 July 2019Active
Tanner Cottage, Berrick Salome, Wallingford, Oxford, OX10 6JN

Secretary14 January 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary14 January 2005Active
Unit 44 Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, England, OX44 7RW

Director14 January 2005Active
9 Ridgeside, Bledlow Ridge, HP14 4JN

Director30 October 2006Active

People with Significant Control

Gensmile Laboratories Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Philip Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 44 Monument Business Park, Warpsgrove Lane, Oxford, England, OX44 7RW
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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-12Accounts

Legacy.

Download
2023-12-21Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Address

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

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.