About

Registered Number: 04844859
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1a Norbury Rd, Fairwater, Cardiff, CF5 3AS,

 

Based in Cardiff, Designer Dental Laboratories Ltd was established in 2003. We do not know the number of employees at this company. There are 2 directors listed as Pitarresi, John, Casey, Kevin John Vincent for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITARRESI, John 24 July 2003 - 1
CASEY, Kevin John Vincent 24 July 2003 19 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
PSC07 - N/A 12 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 04 September 2019
CH01 - Change of particulars for director 14 August 2019
AD01 - Change of registered office address 14 August 2019
PSC04 - N/A 13 August 2019
AA - Annual Accounts 30 May 2019
PSC01 - N/A 19 February 2019
PSC01 - N/A 19 February 2019
CH01 - Change of particulars for director 18 February 2019
CH03 - Change of particulars for secretary 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC07 - N/A 18 February 2019
CS01 - N/A 06 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 24 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
363s - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 09 March 2004
395 - Particulars of a mortgage or charge 19 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.