Braintree
CM7 2PU
Director Name | Mr Tamoor Rafiq |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blackwell Drive Braintree CM7 2PU |
Director Name | Mrs Polina Davidson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gainsford End Road Toppesfield Halstead Essex CO9 4EA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Mr Paul Graham Lucock |
---|---|
Status | Resigned |
Appointed | 04 May 2010(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 April 2011) |
Role | Company Director |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Director Name | Mr Richard Buckingham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 August 2016) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Connect House Quayside Industrial Estate Maldon Essex CM9 5FA |
Website | www.dentalhygienics.com/ |
---|
Registered Address | 41 Blackwell Drive Braintree CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Adrian Buckingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,457 |
Cash | £29,662 |
Current Liabilities | £18,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
27 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
30 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
28 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
27 March 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Termination of appointment of Richard Buckingham as a director on 3 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Richard Buckingham as a director on 3 August 2016 (1 page) |
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 January 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
19 January 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages) |
24 March 2015 | Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages) |
24 March 2015 | Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages) |
24 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 March 2012 | Appointment of Mr Richard Buckingham as a director (2 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Mr Richard Buckingham as a director (2 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Appointment of Mr Tamoor Rafiq as a director (2 pages) |
19 March 2012 | Appointment of Mr Tamoor Rafiq as a director (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 19 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
5 January 2011 | Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA United Kingdom on 5 January 2011 (1 page) |
5 May 2010 | Appointment of Mr Paul Graham Lucock as a secretary (1 page) |
5 May 2010 | Appointment of Mr Paul Graham Lucock as a secretary (1 page) |
4 May 2010 | Termination of appointment of Polina Davidson as a director (1 page) |
4 May 2010 | Appointment of Mr Adrian Buckingham as a director (2 pages) |
4 May 2010 | Termination of appointment of Polina Davidson as a director (1 page) |
4 May 2010 | Appointment of Mr Adrian Buckingham as a director (2 pages) |
30 April 2010 | Appointment of Polina Davidson as a director (3 pages) |
30 April 2010 | Appointment of Polina Davidson as a director (3 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|