UKBizDB.co.uk

ALPHADENT LIMITED

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

This company is commonly known as Alphadent Limited. The company was founded 9 years ago and was given the registration number 09194530. The firm's registered office is in BOLTON. You can find them at Lakeside House, Smiths Road, Bolton, Lancashire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ALPHADENT LIMITED
Company Number:09194530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Lakeside House, Smiths Road, Bolton, Lancashire, England, BL3 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Smiths Road, Bolton, England, BL3 2QJ

Director11 December 2019Active
Laksiside House, Smiths Road, Bolton, England, BL3 2QJ

Director11 December 2019Active
Coniston, 127 New Road, Bromsgrove, United Kingdom, B60 2LJ

Director29 August 2014Active
23 Clydesdale Road, Droitwich, United Kingdom, WR9 7SA

Director29 August 2014Active

People with Significant Control

Swift Dental Laboratory Limited
Notified on:11 December 2019
Status:Active
Country of residence:England
Address:Lakeside House, Smiths Road, Bolton, England, BL3 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ian Martyn Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Coniston, 127 New Road, Bromsgrove, United Kingdom, B60 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:23 Clydesdale Road, Droitwich, United Kingdom, WR9 7SA
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 (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
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Change account reference date company previous shortened.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Change account reference date company previous extended.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Address

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

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.