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.
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 | : |
|
Registered Address | : | Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehill House, 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX | Director | 26 July 2019 | Active |
Whitehill House, 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX | Director | 26 July 2019 | Active |
Tanner Cottage, Berrick Salome, Wallingford, Oxford, OX10 6JN | Secretary | 14 January 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 14 January 2005 | Active |
Unit 44 Monument Business Park, Warpsgrove Lane, Chalgrove, Oxford, England, OX44 7RW | Director | 14 January 2005 | Active |
9 Ridgeside, Bledlow Ridge, HP14 4JN | Director | 30 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2024-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-12 | Accounts | Legacy. | Download |
2023-12-21 | Other | Legacy. | Download |
2023-12-19 | Other | Legacy. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-27 | Accounts | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.