About

Registered Number: 04899107
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 12 Manchester House, 113 Northgate Street, Bury St Edmunds, Suffolk, IP33 1HP

 

Founded in 2003, Abbeygate Dental Laboratory Ltd are based in Suffolk, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this company are listed as Young, Beverley June, Young, Kingsley Robert Joseph, Brinkley, Wendy Maureen, Brinkley, Duncan Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Kingsley Robert Joseph 15 September 2003 - 1
BRINKLEY, Duncan Alan 15 September 2003 27 November 2013 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Beverley June 15 September 2003 - 1
BRINKLEY, Wendy Maureen 15 September 2003 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 28 July 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.