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.
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 | : |
|
Registered Address | : | 2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT | Director | 01 April 2021 | Active |
Unit 13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT | Director | 22 May 2023 | Active |
Unit 13, Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT | Director | 22 May 2023 | Active |
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT | Director | 01 April 2021 | Active |
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN | Secretary | 17 September 2004 | Active |
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT | Director | 01 April 2021 | Active |
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN | Director | 17 September 2004 | Active |
Unit 13, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT | Director | 01 April 2021 | Active |
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN | Director | 17 September 2004 | Active |
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN | Director | 17 September 2004 | Active |
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN | Director | 01 October 2006 | Active |
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN | Director | 17 September 2004 | Active |
79 High Street, Orwell, Royston, SG8 5QN | Director | 17 September 2004 | Active |
2 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN | Director | 01 January 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-08 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-26 | Incorporation | Memorandum articles. | Download |
2021-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.