UKBizDB.co.uk

TOOTHTEC LIMITED

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

This company is commonly known as Toothtec Limited. The company was founded 21 years ago and was given the registration number 04689726. The firm's registered office is in BRIGHTON. You can find them at White Maund, 44-46 Old Steine, Brighton, East Sussex. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:TOOTHTEC LIMITED
Company Number:04689726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2003
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Manor Road, Worthing, BN11 3RT

Secretary07 March 2003Active
19 Manor Road, Worthing, BN11 3RT

Director07 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 March 2003Active
68 Wallace Avenue, Worthing, BN11 5QF

Director07 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 March 2003Active

People with Significant Control

Mrs Jenny Johnston
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:19 Manor Road, West Worthing, United Kingdom, BN11 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:19 Manor Road, West Worthing, United Kingdom, BN11 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-20Insolvency

Liquidation disclaimer notice.

Download
2018-06-15Address

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

Download
2018-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-12Resolution

Resolution.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Accounts

Change account reference date company previous extended.

Download
2015-12-11Mortgage

Mortgage satisfy charge full.

Download
2015-10-07Change of name

Certificate change of name company.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.