This company is commonly known as Dents/dental Excellence (technologies) Limited. The company was founded 23 years ago and was given the registration number 04129537. The firm's registered office is in WALTHAM CROSS. You can find them at 206 Turners Hill, Cheshunt, Waltham Cross, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DENTS/DENTAL EXCELLENCE (TECHNOLOGIES) LIMITED |
---|---|---|
Company Number | : | 04129537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Paddocks Chalkfosters, Cockfosters, Barnet, EN4 9HY | Secretary | 05 April 2007 | Active |
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY | Director | 02 April 2007 | Active |
58/60 Berners Street, London, W1P 4JS | Nominee Secretary | 21 December 2000 | Active |
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY | Secretary | 02 April 2007 | Active |
5 The Paddocks, Chalk Lane, Cockfosters, Barnet, EN4 9HY | Secretary | 01 May 2006 | Active |
5 The Paddocks Chalkfosters, Cockfosters, Barnet, EN4 9HY | Secretary | 14 February 2001 | Active |
26 Oakdale Avenue, Northwood, HA6 1PG | Director | 30 November 2004 | Active |
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ | Nominee Director | 21 December 2000 | Active |
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY | Director | 28 February 2006 | Active |
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY | Director | 14 February 2001 | Active |
5 The Paddocks Chalkfosters, Cockfosters, Barnet, EN4 9HY | Director | 14 February 2001 | Active |
Mr Anthony Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Paddocks, Barnet, England, EN4 9HY |
Nature of control | : |
|
Mrs Vivienne Alexis Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Paddocks, Barnet, England, EN4 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2014-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.