This company is commonly known as Precision Dental Laboratories Group Limited. The company was founded 24 years ago and was given the registration number 03824228. The firm's registered office is in PEWSEY. You can find them at Easton Manor, Easton Royal, Pewsey, Wiltshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | PRECISION DENTAL LABORATORIES GROUP LIMITED |
---|---|---|
Company Number | : | 03824228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Easton Manor, Easton Royal, Pewsey, Wiltshire, England, SN9 5LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ | Director | 20 July 2018 | Active |
Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ | Director | 20 July 2018 | Active |
238, Station Road, Addlestone, United Kingdom, KT15 2PS | Secretary | 28 April 2000 | Active |
3 Goldings Lane, Waterford, Hertford, SG14 2PT | Secretary | 10 September 1999 | Active |
8 Hedges Way, Bromsgrove, B60 2DN | Secretary | 28 March 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 August 1999 | Active |
5 Youlden Drive, Camberley, GU15 1AL | Director | 10 September 1999 | Active |
155, Bishopsgate, London, EC2M 3XJ | Director | 19 April 2010 | Active |
Hillcrest Stoney Lane, Ashmore Green, Newbury, RG16 9HQ | Director | 21 November 2001 | Active |
238, Station Road, Addlestone, England, KT15 2PS | Director | 10 September 1999 | Active |
4 Monmouth Road, London, W2 5SB | Director | 01 November 1999 | Active |
Weft House, Weavers Lane, Inkpen, Hungerford, RG17 9DL | Director | 18 January 2000 | Active |
8 Bywater Road, South Woodham Ferrers, Chelmsford, CM3 7AJ | Director | 23 January 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 August 1999 | Active |
Gensmile Laboratories Limited | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ |
Nature of control | : |
|
Chrysalis Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 69 Eccleston Square, London, United Kingdom, SW1V 1PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-15 | Accounts | Legacy. | Download |
2023-12-15 | Other | Legacy. | Download |
2023-12-15 | Other | Legacy. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-27 | Accounts | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-27 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Incorporation | Memorandum articles. | Download |
2020-10-30 | Resolution | Resolution. | Download |
2020-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.