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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD | Director | 01 February 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 03 February 1995 | Active |
40, Lower Cladswell Lane, Cookhill, Alcester, England, B49 5JY | Secretary | 03 February 1995 | Active |
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD | Secretary | 01 February 2019 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 03 February 1995 | Active |
115 Mason Road, Headless Cross, Redditch, B97 5DQ | Director | 03 February 1995 | Active |
40, Lower Cladswell Lane, Cookhill, Alcester, England, B49 5JY | Director | 11 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-06 | Dissolution | Dissolution application strike off company. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Officers | Termination secretary company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Officers | Change person secretary company with change date. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.