UKBizDB.co.uk

DENCERAM DENTAL LABORATORY LIMITED

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

This company is commonly known as Denceram Dental Laboratory Limited. The company was founded 27 years ago and was given the registration number 03345433. The firm's registered office is in MILTON KEYNES. You can find them at 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DENCERAM DENTAL LABORATORY LIMITED
Company Number:03345433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England, MK12 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Emu Close, Heath Reach, Leighton Buzzard, LU7 0AT

Director07 August 2007Active
10 Lovent Drive, Leighton Buzzard, LU7 3LR

Director07 August 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary04 April 1997Active
14 Westfurlong, Padbury, Buckingham, MK18 2BP

Secretary05 April 1997Active
2, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ

Secretary07 August 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director04 April 1997Active
4, Purley Road, Cirencester, GL7 1EP

Director05 April 1997Active
14 Westfurlong, Padbury, Buckingham, MK18 2BP

Director05 April 1997Active
14 West Furlong, Padbury, Milton Keynes, MK18 2BP

Director30 July 2002Active
19 Duck End, Great Brickhall, Milton Keynes, MK17 9AP

Director30 July 2002Active
2, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ

Director05 April 1997Active

People with Significant Control

Mr Christopher Aylott
Notified on:06 May 2022
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3, West Street, Leighton Buzzard, England, LU7 1DA
Nature of control:
  • Significant influence or control
Mr Martin John Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:3, West Street, Leighton Buzzard, England, LU7 1DA
Nature of control:
  • Significant influence or control

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
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Address

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

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Address

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

Download
2019-09-24Address

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

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Capital

Capital return purchase own shares.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.