UKBizDB.co.uk

PRECISION DENTAL LABORATORIES GROUP LIMITED

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Easton Manor, Easton Royal, Pewsey, Wiltshire, England, SN9 5LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ

Director20 July 2018Active
Easton Manor, Easton Royal, Pewsey, England, SN9 5LZ

Director20 July 2018Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Secretary28 April 2000Active
3 Goldings Lane, Waterford, Hertford, SG14 2PT

Secretary10 September 1999Active
8 Hedges Way, Bromsgrove, B60 2DN

Secretary28 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 August 1999Active
5 Youlden Drive, Camberley, GU15 1AL

Director10 September 1999Active
155, Bishopsgate, London, EC2M 3XJ

Director19 April 2010Active
Hillcrest Stoney Lane, Ashmore Green, Newbury, RG16 9HQ

Director21 November 2001Active
238, Station Road, Addlestone, England, KT15 2PS

Director10 September 1999Active
4 Monmouth Road, London, W2 5SB

Director01 November 1999Active
Weft House, Weavers Lane, Inkpen, Hungerford, RG17 9DL

Director18 January 2000Active
8 Bywater Road, South Woodham Ferrers, Chelmsford, CM3 7AJ

Director23 January 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 August 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • 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
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

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

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-27Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-10-30Incorporation

Memorandum articles.

Download
2020-10-30Resolution

Resolution.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.