UKBizDB.co.uk

THE CITY DENTAL LABORATORY LIMITED

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

This company is commonly known as The City Dental Laboratory Limited. The company was founded 21 years ago and was given the registration number 04621583. The firm's registered office is in BASINGSTOKE. You can find them at Devonshire House Office 129, Wade Road, Basingstoke, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE CITY DENTAL LABORATORY LIMITED
Company Number:04621583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Devonshire House Office 129, Wade Road, Basingstoke, England, RG24 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Cliddesden Road, Basingstoke, England, RG21 3ET

Director23 December 2016Active
32, Cliddesden Road, Basingstoke, England, RG21 3ET

Director23 December 2016Active
Ryders 2 Green Lane, Selsey, Chichester, PO20 0AJ

Secretary19 December 2002Active
Flambards, Singleton, Chichester, United Kingdom, PO18 0EX

Secretary26 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 2002Active
Flambards, Singleton, Chichester, England, PO18 0EX

Director19 December 2002Active
Flambards, Singleton, Chichester, United Kingdom, PO18 0EX

Director31 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 December 2002Active

People with Significant Control

City Dental Lab Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:32, Cliddesden Road, Basingstoke, England, RG21 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Colman
Notified on:01 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Quarry Lane, Whyke, Chichester, PO19 8NY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nadine Colman
Notified on:01 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Quarry Lane, Whyke, Chichester, PO19 8NY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-08-16Address

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

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Change account reference date company previous extended.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.