About

Registered Number: 05852946
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: BN21 4UD, 60 The Denture Clinic, 60 Grove Road, Eastbourne, East Sussex, BN21 4UD,

 

Founded in 2006, The Denture Clinic (Sussex) Ltd have registered office in Eastbourne in East Sussex, it has a status of "Active". The current directors of The Denture Clinic (Sussex) Ltd are Seviour, Robert John, Walker, Sally Ann. Currently we aren't aware of the number of employees at the The Denture Clinic (Sussex) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEVIOUR, Robert John 21 June 2006 - 1
WALKER, Sally Ann 30 December 2006 30 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 22 June 2018
RESOLUTIONS - N/A 16 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 13 July 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 09 March 2015
AD01 - Change of registered office address 14 November 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 16 July 2010
AP01 - Appointment of director 03 June 2010
AD01 - Change of registered office address 03 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 30 October 2008
CERTNM - Change of name certificate 16 October 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 13 February 2008
288b - Notice of resignation of directors or secretaries 23 September 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
225 - Change of Accounting Reference Date 16 November 2006
395 - Particulars of a mortgage or charge 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.