UKBizDB.co.uk

WYKE CROWN & BRIDGE DENTAL LABORATORY LIMITED

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

This company is commonly known as Wyke Crown & Bridge Dental Laboratory Limited. The company was founded 22 years ago and was given the registration number 04417628. The firm's registered office is in HULL. You can find them at 21 Staxton Court, Belmont Street, Hull, East Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WYKE CROWN & BRIDGE DENTAL LABORATORY LIMITED
Company Number:04417628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:21 Staxton Court, Belmont Street, Hull, East Yorkshire, HU9 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 St Andrews Way, Hull, HU8 8JJ

Secretary01 May 2004Active
26, Town Hill, West Malling, England, ME19 6QN

Director18 March 2022Active
The Beeches, Melbourne, York, YO42 4QJ

Secretary16 April 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 April 2002Active
35, Rowan Avenue, Beverley, England, HU17 9UN

Director18 March 2022Active
21 Staxton Court, Belmont Street, Hull, HU9 2RW

Director16 April 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 April 2002Active

People with Significant Control

Mr Richard John Harling
Notified on:18 March 2022
Status:Active
Date of birth:March 1972
Nationality:English
Country of residence:England
Address:35, Rowan Avenue, Beverley, England, HU17 9UN
Nature of control:
  • Significant influence or control
Mr Michael James Harling
Notified on:18 March 2022
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:26, Town Hill, West Malling, England, ME19 6QN
Nature of control:
  • Significant influence or control
Mr Andrew Alan Marriott
Notified on:16 April 2017
Status:Active
Date of birth:November 1946
Nationality:British
Address:21 Staxton Court, Hull, HU9 2RW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Address

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

Download
2023-07-03Address

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

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Capital

Capital cancellation shares.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Change of name

Certificate change of name company.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-03-30Address

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

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.