Company NameDental Manufacturing Centre Ltd
DirectorDonald McLeod
Company StatusActive
Company Number06246634
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDonald McLeod
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address33 Ledway Drive
Wembley
Middx
HA9 9TH
Secretary NameRubena Grange
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Ledway Drive
Wembley
Middx
HA9 9TH
Director NameMr Kitson Recaldo Henry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address24 Toley Avenue
Wembley
Middlesex
HA9 9TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Ledway Drive
Wembley
HA9 9TH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

1 at £1Donald Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£3,906
Current Liabilities£20,771

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
29 July 2020Registered office address changed from 33 Ledway Drive Wembley Middlesex HA9 9th to 6 Greenhill Crescent Greenhill Crescent Watford Business Park Watford WD18 8QU on 29 July 2020 (1 page)
30 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(4 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Kitson Henry as a director (1 page)
16 July 2012Termination of appointment of Kitson Henry as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 July 2010Director's details changed for Donald Mcleod on 14 May 2010 (2 pages)
9 July 2010Director's details changed for Donald Mcleod on 14 May 2010 (2 pages)
9 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Kitson Henry on 14 May 2010 (2 pages)
9 July 2010Director's details changed for Kitson Henry on 14 May 2010 (2 pages)
9 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 September 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
26 September 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 September 2009Return made up to 14/05/09; full list of members (3 pages)
25 September 2009Return made up to 14/05/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 14/05/08; full list of members (7 pages)
1 December 2008Return made up to 14/05/08; full list of members (7 pages)
7 April 2008Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Secretary appointed rubena grange (2 pages)
25 March 2008Director appointed kitson henry (2 pages)
25 March 2008Director appointed kitson henry (2 pages)
25 March 2008Secretary appointed rubena grange (2 pages)
25 March 2008Director appointed donald mcleod (2 pages)
25 March 2008Director appointed donald mcleod (2 pages)
10 March 2008Curr ext from 31/05/2008 to 31/07/2008 (1 page)
10 March 2008Curr ext from 31/05/2008 to 31/07/2008 (1 page)
14 May 2007Incorporation (16 pages)
14 May 2007Incorporation (16 pages)