Company NameDental Hygienics And Decontamination Limited
DirectorsAdrian Buckingham and Tamoor Rafiq
Company StatusActive
Company Number07175321
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Adrian Buckingham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(2 months after company formation)
Appointment Duration13 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Blackwell Drive
Braintree
CM7 2PU
Director NameMr Tamoor Rafiq
Date of BirthApril 1988 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed01 January 2012(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackwell Drive
Braintree
CM7 2PU
Director NameMrs Polina Davidson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gainsford End Road
Toppesfield
Halstead
Essex
CO9 4EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameMr Paul Graham Lucock
StatusResigned
Appointed04 May 2010(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 April 2011)
RoleCompany Director
Correspondence AddressBryn Gwenallt Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Director NameMr Richard Buckingham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 2016)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House Quayside Industrial Estate
Maldon
Essex
CM9 5FA

Contact

Websitewww.dentalhygienics.com/

Location

Registered Address41 Blackwell Drive
Braintree
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Adrian Buckingham
100.00%
Ordinary

Financials

Year2014
Net Worth£76,457
Cash£29,662
Current Liabilities£18,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
27 August 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
30 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
28 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 March 2020Registered office address changed from 2 Gainsford End Road Halstead Essex CO9 4EA to 41 Blackwell Drive Braintree CM7 2PU on 27 March 2020 (1 page)
16 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 August 2016Termination of appointment of Richard Buckingham as a director on 3 August 2016 (1 page)
4 August 2016Termination of appointment of Richard Buckingham as a director on 3 August 2016 (1 page)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
19 January 2016Micro company accounts made up to 31 March 2015 (3 pages)
19 January 2016Micro company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages)
24 March 2015Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages)
24 March 2015Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 March 2012Appointment of Mr Richard Buckingham as a director (2 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Appointment of Mr Richard Buckingham as a director (2 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Mr Tamoor Rafiq as a director (2 pages)
19 March 2012Appointment of Mr Tamoor Rafiq as a director (2 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
19 April 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 19 April 2011 (2 pages)
12 April 2011Termination of appointment of Paul Lucock as a secretary (1 page)
12 April 2011Termination of appointment of Paul Lucock as a secretary (1 page)
5 January 2011Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA United Kingdom on 5 January 2011 (1 page)
5 May 2010Appointment of Mr Paul Graham Lucock as a secretary (1 page)
5 May 2010Appointment of Mr Paul Graham Lucock as a secretary (1 page)
4 May 2010Termination of appointment of Polina Davidson as a director (1 page)
4 May 2010Appointment of Mr Adrian Buckingham as a director (2 pages)
4 May 2010Termination of appointment of Polina Davidson as a director (1 page)
4 May 2010Appointment of Mr Adrian Buckingham as a director (2 pages)
30 April 2010Appointment of Polina Davidson as a director (3 pages)
30 April 2010Appointment of Polina Davidson as a director (3 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)