About

Registered Number: 04573368
Date of Incorporation: 25/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Deanestor Plc, Warren Way Crown Farm Business, Park Mansfield, Nottinghamshire, NG19 0FL

 

Based in Park Mansfield in Nottinghamshire, Dentalstyle Ltd was founded on 25 October 2002, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Ian 25 June 2012 08 May 2014 1
STEELS, Fiona 26 November 2002 12 May 2004 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Fay 27 March 2009 - 1
BOOTH, Alan 12 May 2004 05 December 2005 1
STEPHENS, James Antony Mark Edward 05 December 2005 27 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 October 2018
MR01 - N/A 17 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 15 June 2017
AA01 - Change of accounting reference date 04 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 November 2015
AA01 - Change of accounting reference date 01 October 2015
AA - Annual Accounts 27 July 2015
AUD - Auditor's letter of resignation 22 April 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 19 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AA01 - Change of accounting reference date 05 October 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 25 September 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
CERTNM - Change of name certificate 25 April 2006
225 - Change of Accounting Reference Date 08 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 30 November 2005
AUD - Auditor's letter of resignation 28 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 14 November 2003
395 - Particulars of a mortgage or charge 22 October 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
RESOLUTIONS - N/A 06 September 2003
225 - Change of Accounting Reference Date 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
123 - Notice of increase in nominal capital 06 September 2003
395 - Particulars of a mortgage or charge 29 March 2003
CERTNM - Change of name certificate 17 February 2003
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

Guarantee & debenture 28 March 2007 Outstanding

N/A

Debenture 16 October 2003 Outstanding

N/A

Fixed and floating charge 26 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.