UKBizDB.co.uk

THE ROMFORD DENTURE LABORATORY LTD

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

This company is commonly known as The Romford Denture Laboratory Ltd. The company was founded 22 years ago and was given the registration number 04415884. The firm's registered office is in WINGRAVE. You can find them at 8a Wingbury Courtyard, Business Village, Wingrave, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ROMFORD DENTURE LABORATORY LTD
Company Number:04415884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8a Wingbury Courtyard, Business Village, Wingrave, Buckinghamshire, HP22 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Field House, Manor Farm Barns, Hulcott, Aylesbury, HP22 5AX

Secretary12 April 2002Active
27 Trinity Road, Rayleigh, United Kingdom, SS6 8QB

Director14 December 2023Active
The Field House, Manor Farm Barns Hulcott, Aylesbury, HP22 5AX

Director12 April 2002Active
The Field House, Hulcott, Aylesbury, United Kingdom, HP22 5AX

Director03 May 2017Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary12 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 April 2002Active

People with Significant Control

Mr Scott Charles Potter
Notified on:31 December 2023
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:8a Wingbury Courtyard, Business Village, Wingrave, United Kingdom, HP22 4LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Barbara Potter
Notified on:31 December 2023
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:8a Wingbury Courtyard, Business Village, Wingrave, United Kingdom, HP22 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Jane Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:The Field House, Hulcott, Aylesbury, United Kingdom, HP22 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:The Field House, Hulcott, Aylesbury, United Kingdom, HP22 5AX
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Termination secretary company with name termination date.

Download
2024-02-05Accounts

Change account reference date company previous shortened.

Download
2024-01-05Officers

Change person director company.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.