UKBizDB.co.uk

DENT8 DENTAL LABORATORY LIMITED

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

This company is commonly known as Dent8 Dental Laboratory Limited. The company was founded 15 years ago and was given the registration number 06711908. The firm's registered office is in BLACKPOOL. You can find them at The Old Pharmacy, Garton Avenue, Blackpool, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DENT8 DENTAL LABORATORY LIMITED
Company Number:06711908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Old Pharmacy, Garton Avenue, Blackpool, Lancashire, FY4 2JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Pharmacy, Garton Avenue, Blackpool, United Kingdom, FY4 2JW

Director17 November 2022Active
The Old Pharmacy, Garton Avenue, Blackpool, United Kingdom, FY4 2JW

Director17 November 2022Active
The Old Pharmacy, Garton Avenue, Blackpool, United Kingdom, FY4 2JW

Secretary17 November 2022Active
The Old Pharmacy, Garton Avenue, Blackpool, England, FY4 2JW

Secretary30 September 2008Active
The Old Pharmacy, Garton Avenue, Blackpool, United Kingdom, FY4 2JW

Director17 November 2022Active
11, Quenby Corner, Poulton-Le-Fylde, United Kingdom, FY6 7FR

Director30 September 2008Active
The Old Pharmacy, Garton Avenue, Blackpool, United Kingdom, FY4 2JW

Director17 November 2022Active
The Old Pharmacy, Garton Avenue, Blackpool, FY4 2JW

Director01 July 2021Active
The Old Pharmacy, Garton Avenue, Blackpool, United Kingdom, FY4 2JW

Director17 November 2022Active
The Stables, Station Road, Singleton, Poulton-Le-Fylde, England, FY6 8LQ

Director30 September 2008Active
85, Great Portland Street, London, England, W1W 7LT

Director01 July 2021Active

People with Significant Control

Amalgamated Laboratory Solutions Limited
Notified on:17 November 2022
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Phelan
Notified on:30 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:The Stables, Station Road, Poulton-Le-Fylde, England, FY6 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Bryer
Notified on:30 June 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:11, Quenby Corner, Poulton-Le-Fylde, England, FY6 7FR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-18Accounts

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-21Accounts

Change account reference date company current extended.

Download
2022-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.