UKBizDB.co.uk

ROSSFORD DENTAL LABORATORY LIMITED

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

This company is commonly known as Rossford Dental Laboratory Limited. The company was founded 24 years ago and was given the registration number 03927671. The firm's registered office is in MANCHESTER. You can find them at 78-80a Chorley Road, Swinton, Manchester, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ROSSFORD DENTAL LABORATORY LIMITED
Company Number:03927671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:78-80a Chorley Road, Swinton, Manchester, Lancashire, M27 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Smiths Road, Bolton, England, BL3 2QJ

Secretary07 October 2022Active
Lakeside House, Smiths Road, Bolton, England, BL3 2QJ

Director07 October 2022Active
Lakeside House, Smiths Road, Bolton, England, BL3 2QJ

Director07 October 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary17 February 2000Active
26 Abbot Croft, Westhoughton, Bolton, BL5 2ET

Secretary17 February 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director17 February 2000Active
26 Abbot Croft, Westhoughton, Bolton, BL5 2ET

Director17 February 2000Active
6 Lambton Road, Worsley, Manchester, M28 2ST

Director17 February 2000Active

People with Significant Control

Swift Dental Laboratory Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:Lakeside House, Smiths Road, Bolton, England, BL3 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edward Hoy
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:78-80a Chorley Road, Manchester, M27 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Lightfoot
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:78-80a Chorley Road, Manchester, M27 5AD
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 (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
2023-12-08Accounts

Change account reference date company previous shortened.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Address

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

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Accounts

Change account reference date company previous extended.

Download
2022-10-17Address

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

Download
2022-10-10Address

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

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.