About

Registered Number: 03698428
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Brailsford House, Knapp Lane, Cheltenham, Glos, GL50 3QA,

 

Greens Dental Laboratory Ltd was established in 1999, it has a status of "Active". The current directors of Greens Dental Laboratory Ltd are Green, Ivan, Green, Kimberley, Green, Nicola Jayne. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ivan 20 January 1999 - 1
GREEN, Kimberley 01 October 2010 - 1
GREEN, Nicola Jayne 20 January 1999 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 04 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 29 September 2016
MR01 - N/A 06 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 05 August 2014
AD01 - Change of registered office address 17 July 2014
AR01 - Annual Return 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 March 2011
SH01 - Return of Allotment of shares 07 March 2011
SH08 - Notice of name or other designation of class of shares 07 March 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 19 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 21 November 2000
225 - Change of Accounting Reference Date 14 November 2000
363s - Annual Return 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2016 Outstanding

N/A

Debenture 21 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.