UKBizDB.co.uk

DEVONSHIRE HOUSE DENTAL LAB LIMITED

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

This company is commonly known as Devonshire House Dental Lab Limited. The company was founded 19 years ago and was given the registration number 05234622. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 2 Queen Ediths Way, Cambridge, Cambridgeshire, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DEVONSHIRE HOUSE DENTAL LAB LIMITED
Company Number:05234622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT

Director01 April 2021Active
Unit 13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT

Director22 May 2023Active
Unit 13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT

Director22 May 2023Active
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT

Director01 April 2021Active
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN

Secretary17 September 2004Active
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT

Director01 April 2021Active
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN

Director17 September 2004Active
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT

Director01 April 2021Active
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN

Director17 September 2004Active
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN

Director17 September 2004Active
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN

Director01 October 2006Active
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN

Director17 September 2004Active
79 High Street, Orwell, Royston, SG8 5QN

Director17 September 2004Active
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN

Director01 January 2011Active

People with Significant Control

Riverdale Tradeco Limited
Notified on:01 April 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 13, Roseberry Court, Middlesbrough, United Kingdom, TS9 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-15Accounts

Change account reference date company previous shortened.

Download
2021-04-15Address

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

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.