UKBizDB.co.uk

DISTINCTIVE DENTISTRY LIMITED

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

This company is commonly known as Distinctive Dentistry Limited. The company was founded 16 years ago and was given the registration number 06346399. The firm's registered office is in STAFFORDSHIRE. You can find them at 25 Lower Gungate, Tamworth, Staffordshire, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DISTINCTIVE DENTISTRY LIMITED
Company Number:06346399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:25 Lower Gungate, Tamworth, Staffordshire, B79 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Lower Gungate, Tamworth, Staffordshire, B79 7AT

Secretary21 August 2020Active
25 Lower Gungate, Tamworth, Staffordshire, B79 7AT

Director29 November 2019Active
25 Lower Gungate, Tamworth, Staffordshire, B79 7AT

Director29 November 2019Active
The Grain Store, 4 Darwin Park, Abnalls Lane, Lichfield, WS13 8BJ

Secretary17 August 2007Active
The Grain Store, Abnalls Lane, Lichfield, WS13 8BJ

Director17 August 2007Active
The Grain Store, 4 Darwin Park, Abnalls Lane, Lichfield, WS13 8BJ

Director17 August 2007Active

People with Significant Control

Mrs Leanne Michelle Jukes
Notified on:30 November 2019
Status:Active
Date of birth:February 1986
Nationality:British
Address:25 Lower Gungate, Staffordshire, B79 7AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter William Barry Jukes
Notified on:30 November 2019
Status:Active
Date of birth:December 1975
Nationality:British
Address:25 Lower Gungate, Staffordshire, B79 7AT
Nature of control:
  • Voting rights 25 to 50 percent
Peter Jukes Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:Ventura House, Ventura Park Road, Tamworth, England, B78 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoffery Jonathan Sterland
Notified on:16 August 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:25 Lower Gungate, Staffordshire, B79 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Michele Sterland
Notified on:16 July 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:25 Lower Gungate, Staffordshire, B79 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Appoint person secretary company with name date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.