UKBizDB.co.uk

RADIANT DENTAL LABORATORY LIMITED

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

This company is commonly known as Radiant Dental Laboratory Limited. The company was founded 9 years ago and was given the registration number 09543731. The firm's registered office is in WETHERBY. You can find them at Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:RADIANT DENTAL LABORATORY LIMITED
Company Number:09543731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, United Kingdom, LS22 5NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE

Director15 April 2015Active
C/O Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom, LS22 6LE

Director16 March 2018Active
Unit 1 Waterside, Old Boston Road, Wetherby, United Kingdom, LS22 5NB

Director16 March 2018Active
Unit 1 Waterside, Old Boston Road, Wetherby, United Kingdom, LS22 5NB

Director15 April 2015Active

People with Significant Control

Sarah Fiona Humphries
Notified on:01 April 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Brays, Riverview Court, Wetherby, United Kingdom, LS22 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Joseph Barber
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Waterside, Old Boston Road, Wetherby, United Kingdom, LS22 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles Humphries
Notified on:06 April 2016
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:C/O Brays, Riverview Court, Wetherby, United Kingdom, LS22 6LE
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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-04Address

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

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Capital

Capital allotment shares.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.