UKBizDB.co.uk

DENTS/DENTAL EXCELLENCE (TECHNOLOGIES) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:206 Turners Hill, Cheshunt, Waltham Cross, England, EN8 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Paddocks Chalkfosters, Cockfosters, Barnet, EN4 9HY

Secretary05 April 2007Active
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY

Director02 April 2007Active
58/60 Berners Street, London, W1P 4JS

Nominee Secretary21 December 2000Active
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY

Secretary02 April 2007Active
5 The Paddocks, Chalk Lane, Cockfosters, Barnet, EN4 9HY

Secretary01 May 2006Active
5 The Paddocks Chalkfosters, Cockfosters, Barnet, EN4 9HY

Secretary14 February 2001Active
26 Oakdale Avenue, Northwood, HA6 1PG

Director30 November 2004Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Nominee Director21 December 2000Active
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY

Director28 February 2006Active
5 The Paddocks, Chalk Lane Cockfosters, Barnet, EN4 9HY

Director14 February 2001Active
5 The Paddocks Chalkfosters, Cockfosters, Barnet, EN4 9HY

Director14 February 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Address

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

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Mortgage

Mortgage satisfy charge full.

Download
2014-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.