About

Registered Number: NI045016
Date of Incorporation: 31/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1 Altona Road, Lisburn, Co Antrim, BT27 5QB

 

Dentaquip Ltd was founded on 31 December 2002 and are based in Co Antrim, it's status at Companies House is "Active". There are 12 directors listed as O'brien, Patrick, Mcdonagh, Michael Vincent, O'brien, Patrick, Shawe, Simon, Clements, Deborah Jane, Mccann, John, O'boyle, Eugene, Clements, Roger George, Kennedy, Tom, Mccann, Hugh, Mccann, John, Mccann, Rosaleen for this business at Companies House. We do not know the number of employees at Dentaquip Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONAGH, Michael Vincent 27 August 2014 - 1
O'BRIEN, Patrick 27 August 2014 - 1
SHAWE, Simon 01 January 2015 - 1
CLEMENTS, Roger George 14 January 2003 17 January 2008 1
KENNEDY, Tom 01 January 2015 31 July 2015 1
MCCANN, Hugh 20 May 2005 01 March 2008 1
MCCANN, John 20 May 2005 09 February 2011 1
MCCANN, Rosaleen 01 March 2008 09 February 2011 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Patrick 27 August 2014 - 1
CLEMENTS, Deborah Jane 31 December 2002 20 May 2005 1
MCCANN, John 20 May 2005 09 February 2011 1
O'BOYLE, Eugene 09 February 2011 27 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 03 July 2017
MR04 - N/A 12 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 17 January 2016
TM01 - Termination of appointment of director 14 September 2015
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 22 January 2015
TM01 - Termination of appointment of director 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AP03 - Appointment of secretary 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
MR04 - N/A 22 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
AA - Annual Accounts 26 November 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AC(NI) - N/A 01 June 2009
AC(NI) - N/A 07 March 2009
371S(NI) - N/A 04 February 2009
296(NI) - N/A 28 January 2009
296(NI) - N/A 28 January 2009
AC(NI) - N/A 20 October 2008
AC(NI) - N/A 20 October 2008
296(NI) - N/A 16 July 2008
402(NI) - N/A 07 February 2008
371S(NI) - N/A 31 January 2008
296(NI) - N/A 30 April 2007
295(NI) - N/A 18 January 2007
371S(NI) - N/A 17 January 2007
371S(NI) - N/A 10 April 2006
AC(NI) - N/A 28 November 2005
296(NI) - N/A 15 June 2005
296(NI) - N/A 15 June 2005
98-2(NI) - N/A 11 February 2005
UDM+A(NI) - N/A 08 February 2005
AC(NI) - N/A 28 October 2004
CNRES(NI) - N/A 27 October 2004
371S(NI) - N/A 02 August 2004
402(NI) - N/A 31 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
UDM+A(NI) - N/A 21 January 2003
296(NI) - N/A 21 January 2003
296(NI) - N/A 21 January 2003
296(NI) - N/A 21 January 2003
133(NI) - N/A 21 January 2003
295(NI) - N/A 21 January 2003
G21(NI) - N/A 31 December 2002
MEM(NI) - N/A 31 December 2002
ARTS(NI) - N/A 31 December 2002
G23(NI) - N/A 31 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2010 Fully Satisfied

N/A

Mortgage or charge 28 January 2008 Fully Satisfied

N/A

Mortgage or charge 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.