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.
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 | : |
|
Registered Address | : | Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Secretary | 31 January 2020 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Director | 21 February 2012 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 05 April 2019 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 31 July 2017 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 29 November 1996 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Secretary | 31 July 2017 | Active |
2 Stirling Way, Garforth, Leeds, LS25 2LL | Secretary | 29 November 1996 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Secretary | 19 December 2012 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Secretary | 21 February 2012 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Secretary | 31 October 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 29 November 1996 | Active |
2 Stirling Way, Garforth, Leeds, LS25 2LL | Director | 29 November 1996 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Director | 28 February 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Director | 16 October 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Director | 21 February 2012 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Director | 31 July 2017 | Active |
Stray View Cottage, 6 Leeds Road, Harrogate, HG2 8AA | Director | 29 November 1996 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, M26 1GG | Director | 21 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-05 | Incorporation | Memorandum articles. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-06-10 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.