This company is commonly known as Dentine Issues Ltd. The company was founded 21 years ago and was given the registration number 04725687. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | DENTINE ISSUES LTD |
---|---|---|
Company Number | : | 04725687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 03 April 2006 | Active |
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 03 April 2006 | Active |
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 01 July 2008 | Active |
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 03 April 2006 | Active |
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 03 June 2003 | Active |
8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 26 April 2021 | Active |
1st Floor, 43 London Wall, London, EC2M 5TF | Secretary | 07 April 2003 | Active |
Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB | Secretary | 21 February 2005 | Active |
69, West End, Witney, OX28 1NJ | Secretary | 01 March 2008 | Active |
3rd Floor, 3 Copthall Avenue, London, EC2R 7BH | Nominee Director | 07 April 2003 | Active |
Ms Katherine Jayne Ballenger | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Jodi Eric Tabalotny | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Jodi Eric Tabalotny | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Ms Katherine Jayne Ballenger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr David Dominic Zollo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Alan Lintern Davey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Capital | Capital allotment shares. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person secretary company with change date. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-04-26 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Resolution | Resolution. | Download |
2018-11-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.