About

Registered Number: 06096691
Date of Incorporation: 12/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Med Ic4 Keele Science & Business, Park Keele University, Keele, Staffordshire, ST5 5NL

 

Based in Staffordshire, Dermal Technology Laboratory Ltd was founded on 12 February 2007. We don't currently know the number of employees at the organisation. Fox, David Anthony, Fox, Virginia, Heylings, Debra Lynne, Heylings, Jonathan Roy are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, David Anthony 12 February 2007 - 1
FOX, Virginia 01 March 2012 - 1
HEYLINGS, Debra Lynne 01 March 2012 - 1
HEYLINGS, Jonathan Roy 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 03 December 2019
PSC04 - N/A 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 27 November 2018
PSC04 - N/A 26 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
PSC04 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC04 - N/A 23 October 2018
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 30 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 November 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 February 2014
MR04 - N/A 10 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 July 2011
CH01 - Change of particulars for director 25 February 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 February 2009
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 27 February 2008
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
287 - Change in situation or address of Registered Office 01 June 2007
225 - Change of Accounting Reference Date 01 June 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.