This company is commonly known as Dentro (ortho) Ltd. The company was founded 20 years ago and was given the registration number 04821708. 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 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | DENTRO (ORTHO) LTD |
---|---|---|
Company Number | : | 04821708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2003 |
End of financial year | : | 31 October 2021 |
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 | 22 January 2018 | Active |
1166 Evesham Road, Astwood Bank, B96 6DT | Secretary | 08 July 2003 | Active |
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD | Secretary | 22 January 2018 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 04 July 2003 | Active |
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD | Director | 20 February 2018 | Active |
115 Mason Road, Headless Cross, Redditch, B97 5DQ | Director | 08 July 2003 | Active |
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD | Director | 20 February 2018 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 04 July 2003 | Active |
Mr Arnie Andrew Jenkins | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD |
Nature of control | : |
|
Mr Simon Andrew Jenkins | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Mr Simon Andrew Jenkins | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Mountpleasant, South Crest, Worcestershire, United Kingdom, B97 4HY |
Nature of control | : |
|
Mr Dennis Edward Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | British |
Address | : | 29 Mountpleasant, South Crest, Worcestershire, B97 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-23 | Resolution | Resolution. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-15 | Officers | Change person director company with change date. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.