UKBizDB.co.uk

NORTH KENT DENTAL LABORATORIES LIMITED

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

This company is commonly known as North Kent Dental Laboratories Limited. The company was founded 54 years ago and was given the registration number 00973602. The firm's registered office is in WHITSTABLE. You can find them at 18-20 Canterbury Road, , Whitstable, Kent. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:NORTH KENT DENTAL LABORATORIES LIMITED
Company Number:00973602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1970
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:18-20 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Aldridge Close, Herne Bay, CT6 7RF

Secretary31 May 2008Active
21, Aldridge Close, Herne Bay, CT6 7RF

Director31 May 2008Active
21, Aldridge Close, Herne Bay, CT6 7RF

Director31 May 2008Active
69 Tankerton Road, Whitstable, CT5 2AH

Secretary-Active
Westwell The Drive, Chestfield, Whitstable, CT5 3NU

Director-Active
Amery Court Chapel Lane, Blean, Canterbury, CT2 9HF

Director-Active
Kake Cottage Kake Street, Waltham, Canterbury, CT4 5SD

Director01 February 1999Active
Kake Cottage Kake Street, Waltham, Canterbury, CT4 5SD

Director-Active
69 Tankerton Road, Whitstable, CT5 2AH

Director-Active

People with Significant Control

Ms Lea Wendy Guilliard
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:21 Aldridge Close, Greenhill, Herne Bay, England, CT6 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Michael Guilliard
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:21 Aldridge Close, Greenhill, Herne Bay, England, CT6 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Address

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

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-24Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.