Company NameSuperior Autoclave Services Limited
DirectorsDavid Paul Dicker and Steven John Clive Curtis
Company StatusActive
Company Number04976885
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr David Paul Dicker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameMr Steven John Clive Curtis
StatusCurrent
Appointed26 November 2014(11 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr Steven John Clive Curtis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2017(13 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameClaire Louise Dawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Moorlands Court
Merriott
Somerset
TA16 5NF
Director NamePeter Edward Dawson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameClaire Louise Dawson
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Moorlands Court
Merriott
Somerset
TA16 5NF
Secretary NameEmma Jane Pond
NationalityBritish
StatusResigned
Appointed20 May 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address2 Camborne Grove
Yeovil
Somerset
BA21 5DG

Location

Registered Address15 Faraday Close
Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Medical Equipment Supplies LTD
57.14%
Ordinary
2 at £1Peter Dawson
28.57%
Ordinary A
1 at £1Peter Dawson
14.29%
Ordinary

Financials

Year2014
Net Worth£16,895
Cash£15,618
Current Liabilities£12,899

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 30 September 2021 (2 pages)
29 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
18 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 October 2019Termination of appointment of Peter Edward Dawson as a director on 15 October 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 March 2018Change of details for Mr David Paul Dicker as a person with significant control on 14 March 2018 (2 pages)
16 November 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
16 November 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Register inspection address has been changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR (1 page)
24 October 2017Register inspection address has been changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR (1 page)
22 September 2017Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on 22 September 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 March 2017Appointment of Mr Steven John Clive Curtis as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Steven John Clive Curtis as a director on 27 February 2017 (2 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 June 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
24 June 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Register inspection address has been changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG (1 page)
19 October 2015Register inspection address has been changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7
(5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7
(5 pages)
27 May 2015Director's details changed for David Paul Dicker on 27 May 2015 (2 pages)
27 May 2015Director's details changed for David Paul Dicker on 27 May 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Director's details changed for Peter Dawson on 26 November 2014 (2 pages)
8 December 2014Director's details changed for Peter Dawson on 26 November 2014 (2 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7
(5 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7
(5 pages)
5 December 2014Termination of appointment of Emma Jane Pond as a secretary on 26 November 2014 (1 page)
5 December 2014Registered office address changed from 12 Trivetts Way Cossington Bridgwater Somerset TA7 8JN to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Emma Jane Pond as a secretary on 26 November 2014 (1 page)
5 December 2014Registered office address changed from 12 Trivetts Way Cossington Bridgwater Somerset TA7 8JN to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Steven John Clive Curtis as a secretary on 26 November 2014 (2 pages)
5 December 2014Director's details changed for David Paul Dicker on 26 November 2014 (2 pages)
5 December 2014Appointment of Mr Steven John Clive Curtis as a secretary on 26 November 2014 (2 pages)
5 December 2014Director's details changed for David Paul Dicker on 26 November 2014 (2 pages)
5 December 2014Registered office address changed from 12 Trivetts Way Cossington Bridgwater Somerset TA7 8JN to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 5 December 2014 (1 page)
19 February 2014Registered office address changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7
(7 pages)
19 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7
(7 pages)
19 February 2014Registered office address changed from 8 Church Street Woolavington Bridgwater Somerset TA7 8DP England on 19 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
23 January 2013Director's details changed for David Paul Dicker on 26 March 2012 (2 pages)
23 January 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Register inspection address has been changed from Whynot 11 Pinewood Way Brean TA8 2RT United Kingdom (1 page)
23 January 2013Register inspection address has been changed from Whynot 11 Pinewood Way Brean TA8 2RT United Kingdom (1 page)
23 January 2013Director's details changed for David Paul Dicker on 26 March 2012 (2 pages)
23 January 2013Register(s) moved to registered inspection location (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Registered office address changed from Whynot 11 Pinewood Way Brean Somerset TA8 2RT on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Whynot 11 Pinewood Way Brean Somerset TA8 2RT on 12 July 2012 (1 page)
12 July 2012Director's details changed for Peter Dawson on 10 July 2012 (2 pages)
12 July 2012Director's details changed for Peter Dawson on 10 July 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
9 February 2010Capitals not rolled up (1 page)
9 February 2010Capitals not rolled up (1 page)
28 November 2009Director's details changed for Peter Dawson on 27 November 2009 (2 pages)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Peter Dawson on 27 November 2009 (2 pages)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
24 October 2009Appointment of David Paul Dicker as a director (2 pages)
24 October 2009Appointment of David Paul Dicker as a director (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2007Return made up to 26/11/07; full list of members (3 pages)
5 December 2007Return made up to 26/11/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: 9 moorlands court merriott somerset TA16 5NF (1 page)
2 May 2007Registered office changed on 02/05/07 from: 9 moorlands court merriott somerset TA16 5NF (1 page)
2 May 2007Director's particulars changed (1 page)
6 January 2007Return made up to 26/11/06; full list of members (6 pages)
6 January 2007Return made up to 26/11/06; full list of members (6 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
6 December 2005Return made up to 26/11/05; full list of members (7 pages)
6 December 2005Return made up to 26/11/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 November 2004Return made up to 26/11/04; full list of members (7 pages)
26 November 2004Return made up to 26/11/04; full list of members (7 pages)
27 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
27 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
2 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2004Ad 12/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2004Ad 12/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 2003Incorporation (14 pages)
26 November 2003Incorporation (14 pages)