UKBizDB.co.uk

HG DENTAL LABORATORY LIMITED

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

This company is commonly known as Hg Dental Laboratory Limited. The company was founded 8 years ago and was given the registration number 09721994. The firm's registered office is in BOLTON. You can find them at 32-36 Chorley New Road, , Bolton, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HG DENTAL LABORATORY LIMITED
Company Number:09721994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:32-36 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shuttle House, Hampson Street, Horwich, Bolton, England, BL6 7JH

Director26 February 2019Active
Shuttle House, Hampson Street, Horwich, Bolton, England, BL6 7JH

Director26 February 2019Active
Shuttle House, Hampson Street, Horwich, Bolton, England, BL6 7JH

Director07 August 2015Active
Shuttle House, Hampson Street, Horwich, Bolton, England, BL6 7JH

Director07 August 2015Active
32-36 Chorley New Road, Bolton, United Kingdom, BL1 4AP

Director08 April 2019Active
32-36 Chorley New Road, Bolton, United Kingdom, BL1 4AP

Director13 March 2019Active

People with Significant Control

Mr Stephen Gore
Notified on:15 February 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Shuttle House, Hampson Street, Bolton, England, BL6 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Sheila Gore
Notified on:15 February 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Shuttle House, Hampson Street, Bolton, England, BL6 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Gerrard Hesketh
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Shuttle House, Hampson Street, Bolton, England, BL6 7JH
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Gerrard Hesketh
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit 5b, Hampson Street, Bolton, England, BL6 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Ian Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:5b, Hampson Street, Bolton, England, BL6 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Ian Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Shuttle House, Hampson Street, Bolton, England, BL6 7JH
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Address

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

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-06-09Address

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

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.