About

Registered Number: 04502277
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 70 London Road, Coalville, Leicestershire, LE67 3JA

 

Bradgate Dental Equipment Ltd was registered on 02 August 2002 and has its registered office in Leicestershire, it's status at Companies House is "Active". The companies directors are listed as Ambrose, Scott Michael, Webb, Shaun Michael. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Scott Michael 13 September 2002 - 1
WEBB, Shaun Michael 13 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 August 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 18 July 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 August 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 June 2009
363s - Annual Return 23 January 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 16 August 2004
363s - Annual Return 19 November 2003
225 - Change of Accounting Reference Date 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.