This company is commonly known as Prestige Dental Products Ltd. The company was founded 34 years ago and was given the registration number 02391338. The firm's registered office is in WEST YORKSHIRE. You can find them at 7 Oxford Place, Bradford, West Yorkshire, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | PRESTIGE DENTAL PRODUCTS LTD |
---|---|---|
Company Number | : | 02391338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1989 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Oxford Place, Bradford, West Yorkshire, BD3 0EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 The Weigh House, Carr House Lane, Halifax, HX3 7RH | Secretary | 15 September 2004 | Active |
61 The Weigh House, Carr House Lane, Halifax, HX3 7RH | Director | 15 September 2004 | Active |
Pond Cottage, Long Mill Lane, Platt, Sevenoaks, TN15 8NB | Director | 15 September 2004 | Active |
Dean Head House, Scotland Lane, Horsforth, LS18 5HU | Secretary | 18 May 1992 | Active |
144 Allerton Road, Bradford, BD8 0AA | Secretary | - | Active |
8 Narrow Lane, Harden, Bingley, BD16 1HX | Director | - | Active |
Dean Head House, Scotland Lane, Horsforth, LS18 5HU | Director | 02 June 1991 | Active |
613 Denby Dale Road, Calder Grove, Wakefield, WF4 3DJ | Director | - | Active |
Mr Paul Anthony Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 7 Oxford Place, West Yorkshire, BD3 0EF |
Nature of control | : |
|
Mrs Lucy Victoria Gabbitas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 7 Oxford Place, West Yorkshire, BD3 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-05 | Officers | Termination director company with name. | Download |
2013-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.