UKBizDB.co.uk

DENTAL SKY WHOLESALER LIMITED

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

This company is commonly known as Dental Sky Wholesaler Limited. The company was founded 24 years ago and was given the registration number 03798886. The firm's registered office is in ASHFORD. You can find them at Unit A Foster Road, Ashford Business Park, Sevington, Ashford, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DENTAL SKY WHOLESALER LIMITED
Company Number:03798886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit A Foster Road, Ashford Business Park, Sevington, Ashford, Kent, England, TN24 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Foster Road, Ashford, United Kingdom, TN24 0SH

Secretary01 September 2022Active
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH

Director01 April 2016Active
Unit A, Foster Road, Ashford, United Kingdom, TN24 0SW

Secretary01 March 2018Active
11 Bank Street, Ashford, TN23 1DA

Secretary25 June 1999Active
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH

Secretary01 February 2008Active
The Cottage, High Street Hurley, Maidenhead, SL6 5LT

Secretary18 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 1999Active
4 Wessex Gardens, London, NW11 9RT

Director25 June 1999Active
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH

Director18 January 2006Active
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH

Director01 April 2016Active
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH

Director01 April 2016Active

People with Significant Control

Mr Mickael Stemmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:French
Country of residence:England
Address:Unit A, Foster Road, Ashford Business Park, Ashford, England, TN24 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Vivian Stemmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:French
Country of residence:England
Address:Unit A, Foster Road, Ashford Business Park, Ashford, England, TN24 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Yves Stemmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:French
Country of residence:England
Address:Unit A, Foster Road, Ashford Business Park, Ashford, England, TN24 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint person secretary company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Change person secretary company with change date.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.