UKBizDB.co.uk

DENTRO LIMITED

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

This company is commonly known as Dentro Limited. The company was founded 29 years ago and was given the registration number 03018239. The firm's registered office is in BROMSGROVE. You can find them at Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTRO LIMITED
Company Number:03018239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom, B61 0DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD

Director01 February 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary03 February 1995Active
40, Lower Cladswell Lane, Cookhill, Alcester, England, B49 5JY

Secretary03 February 1995Active
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD

Secretary01 February 2019Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director03 February 1995Active
115 Mason Road, Headless Cross, Redditch, B97 5DQ

Director03 February 1995Active
40, Lower Cladswell Lane, Cookhill, Alcester, England, B49 5JY

Director11 November 2018Active

People with Significant Control

Mr Simon Andrew Jenkins
Notified on:01 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia Ann Jenkins
Notified on:11 November 2018
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:40, Lower Cladswell Lane, Alcester, England, B49 5JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dennis Edward Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Address:29, Mount Pleasant, Redditch, B97 4HY
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Officers

Change person secretary company with change date.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-15Address

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

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.