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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Emu Close, Heath Reach, Leighton Buzzard, LU7 0AT | Director | 07 August 2007 | Active |
10 Lovent Drive, Leighton Buzzard, LU7 3LR | Director | 07 August 2007 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 04 April 1997 | Active |
14 Westfurlong, Padbury, Buckingham, MK18 2BP | Secretary | 05 April 1997 | Active |
2, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ | Secretary | 07 August 2007 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 04 April 1997 | Active |
4, Purley Road, Cirencester, GL7 1EP | Director | 05 April 1997 | Active |
14 Westfurlong, Padbury, Buckingham, MK18 2BP | Director | 05 April 1997 | Active |
14 West Furlong, Padbury, Milton Keynes, MK18 2BP | Director | 30 July 2002 | Active |
19 Duck End, Great Brickhall, Milton Keynes, MK17 9AP | Director | 30 July 2002 | Active |
2, Stoke Lane, Great Brickhill, Milton Keynes, United Kingdom, MK17 9AQ | Director | 05 April 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Capital | Capital return purchase own shares. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.