About

Registered Number: 04051994
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 28 Station Road, Belvedere, Kent, DA17 6JJ

 

Dental Plastics Co Ltd was registered on 14 August 2000 and has its registered office in Kent, it's status at Companies House is "Active". The companies directors are listed as Photay, Gian Chand, Photay, Amrik Singh, Photay, Gian Chand, Photay, Davinder Singh, Photay, Surinder Kaur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHOTAY, Amrik Singh 06 November 2014 - 1
PHOTAY, Gian Chand 22 November 2013 - 1
PHOTAY, Surinder Kaur 14 August 2000 13 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PHOTAY, Gian Chand 14 October 2009 - 1
PHOTAY, Davinder Singh 14 August 2000 14 October 2009 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 20 August 2010
TM02 - Termination of appointment of secretary 14 October 2009
AP03 - Appointment of secretary 14 October 2009
AR01 - Annual Return 14 October 2009
DISS40 - Notice of striking-off action discontinued 06 October 2009
AA - Annual Accounts 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 12 October 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 20 August 2002
363s - Annual Return 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.