UKBizDB.co.uk

SELECT DENTURE CENTRE LIMITED

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

This company is commonly known as Select Denture Centre Limited. The company was founded 23 years ago and was given the registration number 04211530. The firm's registered office is in PAIGNTON. You can find them at 11 Manor Corner, Manor Road, Paignton, Devon. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SELECT DENTURE CENTRE LIMITED
Company Number:04211530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:11 Manor Corner, Manor Road, Paignton, Devon, United Kingdom, TQ3 2JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Manor Corner, Manor Road, Paignton, United Kingdom, TQ3 2JB

Secretary01 April 2018Active
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director26 February 2014Active
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director04 May 2001Active
Rock Brow, Metcombe, Ottery St. Mary, EX11 1RS

Secretary04 May 2001Active
Queens House, New Street, Honiton, United Kingdom, EX14 1BJ

Secretary28 January 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary04 May 2001Active
Rock Brow, Metcombe, Ottery St. Mary, EX11 1RS

Director04 May 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 May 2001Active

People with Significant Control

Mrs Karen Gosling
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:12, Rolle Street, Exmouth, England, EX8 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Peter Gosling
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:12, Rolle Street, Exmouth, England, EX8 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Officers

Change person secretary company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Address

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

Download
2024-01-13Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Address

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

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Address

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

Download
2019-08-13Address

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

Download
2019-08-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.