About

Registered Number: 04067046
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 2 Waterside, Castle Combe, Chippenham, SN14 7HX,

 

Founded in 2000, Dentrain Ltd are based in Chippenham, it's status is listed as "Active". The companies directors are listed as Jones, Bethan Angharad, Jones, Gillian Maureen in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gillian Maureen 03 November 2000 06 September 2002 1
Secretary Name Appointed Resigned Total Appointments
JONES, Bethan Angharad 06 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 27 September 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 August 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 05 April 2010
AR01 - Annual Return 05 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 05 October 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2005
353 - Register of members 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
MEM/ARTS - N/A 24 November 2000
CERTNM - Change of name certificate 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.