Warning: file_put_contents(c/ac79f2d19098e29db4d2e6e732473b56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Neptune Dental Ltd, YO25 8RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEPTUNE DENTAL LTD

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

This company is commonly known as Neptune Dental Ltd. The company was founded 7 years ago and was given the registration number 10252329. The firm's registered office is in DRIFFIELD. You can find them at 1 Elm Tree Way Elm Tree Way, Brandesburton, Driffield, North Humberside. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:NEPTUNE DENTAL LTD
Company Number:10252329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 Elm Tree Way Elm Tree Way, Brandesburton, Driffield, North Humberside, United Kingdom, YO25 8RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director09 September 2021Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Secretary27 June 2016Active
19 Welton Rd, Welton Road, Brough, England, HU15 1DR

Director02 January 2017Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director27 June 2016Active

People with Significant Control

Dentex Clinical Limited
Notified on:09 September 2021
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Maher
Notified on:15 January 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:19, Brough Rd, Brough, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Jason Spence
Notified on:01 January 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:1, Elm Tree Way, Driffield, England, YO25 8RF
Nature of control:
  • Ownership of shares 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 (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
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-21Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Change account reference date company previous shortened.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.