This company is commonly known as Budget Dental Supplies Limited. The company was founded 36 years ago and was given the registration number 02253738. The firm's registered office is in GILLINGHAM. You can find them at Budget Dental, Bailey Drive, Gillingham, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BUDGET DENTAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02253738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Budget Dental, Bailey Drive, Gillingham, Kent, ME8 0PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Budget Dental, Bailey Drive, Gillingham, ME8 0PZ | Director | 18 February 2015 | Active |
Budget Dental, Bailey Drive, Gillingham, England, ME8 0PZ | Director | 31 August 2011 | Active |
18, Woodgate Road, Ryarsh, West Malling, England, ME19 5LH | Secretary | 15 December 2015 | Active |
5 Clacketts Farm, Ryarsh Road, Birling, West Malling, England, ME19 5JR | Secretary | 15 December 2015 | Active |
28 Gatekeeper Chase, Rainham, ME8 9BH | Secretary | 26 October 2000 | Active |
Woodside House, Shepherds Lane, Chorley Wood, WD3 5HA | Secretary | - | Active |
The Lodge, Oldfield Road, Bickley, BR1 2LF | Secretary | 28 February 1999 | Active |
15 Tammi Court, Kings Park, New York 11754, Usa, | Secretary | 31 August 1992 | Active |
17, Swallow Court, Herne Common, Herne Bay, England, CT6 7JZ | Secretary | 17 April 2008 | Active |
104a Middleville Road, Northport, Usa, NY 11768 | Director | - | Active |
The Old School House, Church Hill, Charing Heath, Ashford, TN27 0BU | Director | 23 April 2001 | Active |
8, Parker Close, Hamstreet, TN26 2JQ | Director | 30 January 2009 | Active |
Chelsea House, Woodgate Crescent, Northwood, HA6 3RB | Director | - | Active |
7 Yeoman Lane, Bearsted, Maidstone, ME14 4BU | Director | 18 June 2003 | Active |
Flat 9, 78 Cadogan Square, London, SW1X 0EA | Director | 08 February 2001 | Active |
Woodside House, Shepherds Lane, Chorley Wood, WD3 5HA | Director | - | Active |
109 High Street, Wargrave, Reading, RG10 8DD | Director | 18 June 2003 | Active |
36 Khyber Road, London, SW11 2PZ | Director | 06 July 2001 | Active |
The Lodge, Oldfield Road, Bickley, BR1 2LF | Director | 02 October 1998 | Active |
165 High Farms Road, Glen Head, Ny 11545, Usa, | Director | 18 June 2003 | Active |
Lower Ground Floor, 98 Gloucester Place, London, Uk, W1U 6HT | Director | 30 October 2007 | Active |
15 Tammi Court, Kings Park, New York 11754, Usa, | Director | - | Active |
6, Amherst Place, Sevenoaks, TN13 3BT | Director | 17 April 2008 | Active |
The Lodge, North End Road, London, NW3 7HP | Director | 31 August 1992 | Active |
Budget Dental, Bailey Drive, Gillingham, ME8 0PZ | Director | 15 December 2015 | Active |
Springfield House, Walford Cross, Taunton, TA2 8QW | Director | 26 October 2000 | Active |
6 Willowherb Close, Wokingham, RG40 5UY | Director | - | Active |
53 Piccadilly Road, Great Neck, Usa, NY 11023 | Director | - | Active |
Henry Schein Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Medcare North, Centurion Close, Gillingham, England, ME8 0SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type small. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type full. | Download |
2016-04-15 | Officers | Change person secretary company with change date. | Download |
2015-12-15 | Officers | Appoint person secretary company with name date. | Download |
2015-12-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.