This company is commonly known as Dentaid Limited. The company was founded 25 years ago and was given the registration number 03660759. The firm's registered office is in SOUTHAMPTON. You can find them at 116 Commercial Road, Totton, Southampton, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | DENTAID LIMITED |
---|---|---|
Company Number | : | 03660759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Commercial Road, Totton, Southampton, England, SO40 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116, Commercial Road, Totton, Southampton, England, SO40 3AD | Secretary | 20 January 2016 | Active |
Snapegate, Loughborough Road, Coleorton, Coalville, England, LE67 8HG | Director | 09 November 2018 | Active |
116, Commercial Road, Totton, Southampton, England, SO40 3AD | Director | 07 December 2020 | Active |
116, Commercial Road, Totton, Southampton, England, SO40 3AD | Director | 11 September 2012 | Active |
9, Thistlebarrow Road, Salisbury, England, SP1 3RT | Director | 03 April 2014 | Active |
48, Pondfield Road, Rudgwick, Horsham, England, RH12 3EW | Director | 10 November 2017 | Active |
2, Hall Cottages, Edgcott Road Grendon Underwood, Aylesbury, England, HP18 0SZ | Director | 08 August 2013 | Active |
20, Tymawr Street, Port Tennant, Swansea, Wales, SA1 8NE | Director | 09 November 2018 | Active |
41 Bridle Way, Colehill, Wimborne, BH21 2UP | Secretary | 09 February 2004 | Active |
The Old Sawmills, Giles Lane Landford, Salisbury, SP5 2BG | Secretary | 27 October 2009 | Active |
8 Beatty Close, Ringwood, BH24 1XR | Secretary | 01 October 2007 | Active |
8 Beatty Close, Poulner, Ringwood, BH24 1XR | Secretary | 07 December 2000 | Active |
26 Ormesby Drive, Chandlers Ford, Eastleigh, SO53 1SH | Secretary | 03 November 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 03 November 1998 | Active |
49 Grove Road, Wimborne, BH21 1BN | Director | 07 December 2000 | Active |
16 Carisbrooke Court, New Milton, BH25 5US | Director | 07 December 2000 | Active |
Hunterscroft, Knellers Lane, Totton, Southampton, England, SO40 7EB | Director | 05 October 2011 | Active |
Hunterscroft, Knellers Lane, Totton, Southampton, England, SO40 7EB | Director | 05 October 2011 | Active |
39, Sandringham Road, Poole, England, BH14 8TH | Director | 03 April 2014 | Active |
Monkton Prep School, Combe Down, Bath, BA2 7ET | Director | 07 December 2000 | Active |
Whitehall House, Mill Street, Corfe Mullen, Wimborne, BH21 3RH | Director | 03 November 1998 | Active |
73 Stour View Gardens, Corfe Mullen, BH21 3TL | Director | 07 December 2000 | Active |
41 Bridle Way, Colehill, Wimborne, BH21 2UP | Director | 04 November 2002 | Active |
14 Chetwynd Drive, Bassett, Southampton, SO16 3HZ | Director | 07 December 2000 | Active |
22 Raymond Crescent, Guildford, GU2 7SX | Director | 13 November 2006 | Active |
22 Raymond Crescent, Guildford, GU2 7SX | Director | 13 November 2006 | Active |
8 Beatty Close, Ringwood, BH24 1XR | Director | 19 March 2007 | Active |
8 Beatty Close, Ringwood, BH24 1XR | Director | 07 December 2000 | Active |
Langdale, Arrowsmith Road, Wimborne, BH21 3BE | Director | 28 January 2008 | Active |
8 Lynwood Close, Ferndown, BH22 9TD | Director | 03 November 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 03 November 1998 | Active |
75 The Borough, Downton, Salisbury, SP5 3LX | Director | 13 November 2006 | Active |
74 Undercliffe Gardens, Leigh On Sea, SS9 1ED | Director | 07 December 2000 | Active |
Weavers, Kyrchil Lane, Wimborne, BH21 2RT | Director | 13 November 2006 | Active |
32 Saxonhurst, Downton, Salisbury, SP5 3JN | Director | 04 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Officers | Appoint person director company with name date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.