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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Foster Road, Ashford, United Kingdom, TN24 0SH | Secretary | 01 September 2022 | Active |
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH | Director | 01 April 2016 | Active |
Unit A, Foster Road, Ashford, United Kingdom, TN24 0SW | Secretary | 01 March 2018 | Active |
11 Bank Street, Ashford, TN23 1DA | Secretary | 25 June 1999 | Active |
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH | Secretary | 01 February 2008 | Active |
The Cottage, High Street Hurley, Maidenhead, SL6 5LT | Secretary | 18 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 1999 | Active |
4 Wessex Gardens, London, NW11 9RT | Director | 25 June 1999 | Active |
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH | Director | 18 January 2006 | Active |
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH | Director | 01 April 2016 | Active |
Unit A, Foster Road, Ashford Business Park, Sevington, Ashford, England, TN24 0SH | Director | 01 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint person secretary company with name date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type small. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Change person secretary company with change date. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2017-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-09 | Accounts | Accounts with accounts type small. | Download |
2017-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.