UKBizDB.co.uk

DENTRO (ORTHO) LTD

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

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

Director22 January 2018Active
1166 Evesham Road, Astwood Bank, B96 6DT

Secretary08 July 2003Active
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD

Secretary22 January 2018Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary04 July 2003Active
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD

Director20 February 2018Active
115 Mason Road, Headless Cross, Redditch, B97 5DQ

Director08 July 2003Active
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD

Director20 February 2018Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director04 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-12-16Gazette

Gazette dissolved liquidation.

Download
2023-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-23Address

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

Download
2022-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-23Resolution

Resolution.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-15Officers

Change person secretary company with change date.

Download
2019-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.