This company is commonly known as Uk Dental Laboratories Ltd. The company was founded 17 years ago and was given the registration number 05972775. The firm's registered office is in WEST MIDLANDS. You can find them at Meriden House, 6 Great Cornbow, Halesowen, West Midlands, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | UK DENTAL LABORATORIES LTD |
---|---|---|
Company Number | : | 05972775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Amphlett Close, Hagley, Stourbridge, England, DY9 0WF | Secretary | 01 October 2011 | Active |
Blakedown House, Belbroughton Road, Blakedown, Kidderminster, England, DY10 3LL | Director | 05 June 2023 | Active |
12, Amphlett Close, Hagley, Stourbridge, England, DY9 0WF | Director | 26 November 2008 | Active |
17, Primrose Woods, Bartley Green, Birmingham, B32 3RE | Director | 26 November 2008 | Active |
5, Kemelstowe Crescent, Halesowen, United Kingdom, B63 1ES | Secretary | 20 October 2006 | Active |
58, Field Lane, Birmingham, United Kingdom, B32 3JT | Director | 26 November 2008 | Active |
73 Park Road, Hagley, Stourbridge, DY9 0QQ | Director | 20 October 2006 | Active |
Mr Kuldip Singh Bhandal | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blakedown House, Belbroughton Road, Kidderminster, England, DY10 3LL |
Nature of control | : |
|
Mr Jeffrey Mark Rabone | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Primrose Woods, Birmingham, England, B32 3RE |
Nature of control | : |
|
Mr Michael Graham Coldicott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Redlake Drive, Stourbridge, England, DY9 0RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Incorporation | Memorandum articles. | Download |
2023-07-07 | Resolution | Resolution. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Capital | Capital allotment shares. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Change person secretary company with change date. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.