UKBizDB.co.uk

DENTURE EXCELLENCE LIMITED

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

This company is commonly known as Denture Excellence Limited. The company was founded 27 years ago and was given the registration number 03285380. The firm's registered office is in KEARSLEY. You can find them at Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTURE EXCELLENCE LIMITED
Company Number:03285380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Director21 February 2012Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary29 November 1996Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Secretary31 July 2017Active
2 Stirling Way, Garforth, Leeds, LS25 2LL

Secretary29 November 1996Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Secretary19 December 2012Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Secretary21 February 2012Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Secretary31 October 2014Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director29 November 1996Active
2 Stirling Way, Garforth, Leeds, LS25 2LL

Director29 November 1996Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Director28 February 2014Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Director16 October 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Director21 February 2012Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Director31 July 2017Active
Stray View Cottage, 6 Leeds Road, Harrogate, HG2 8AA

Director29 November 1996Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG

Director21 February 2012Active

People with Significant Control

Mydentist Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • 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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-09-05Incorporation

Memorandum articles.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-28Resolution

Resolution.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.