Company NameP. M. Dental Ceramics Limited
DirectorPhilip Donald Martin
Company StatusActive
Company Number07225629
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Philip Donald Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 83812430
Telephone regionLondon

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr P.d. Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£58,351
Cash£30,888
Current Liabilities£26,033

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Filing History

5 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page)
31 October 2023Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 31 October 2023 (1 page)
31 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
23 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(14 pages)
17 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(14 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-12
  • GBP 1
(14 pages)
12 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-12
  • GBP 1
(14 pages)
16 April 2014Director's details changed for Philip Donald Martin on 1 January 2014 (2 pages)
16 April 2014Director's details changed for Philip Donald Martin on 1 January 2014 (2 pages)
16 April 2014Director's details changed for Philip Donald Martin on 1 January 2014 (2 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
17 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (16 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (16 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 (2 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
18 June 2010Registered office address changed from 53a Hildaville Drive Westcliff on Sea Essex SS0 9RU United Kingdom on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from 53a Hildaville Drive Westcliff on Sea Essex SS0 9RU United Kingdom on 18 June 2010 (2 pages)
23 April 2010Appointment of Philip Donald Martin as a director (3 pages)
23 April 2010Appointment of Philip Donald Martin as a director (3 pages)
20 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)