About

Registered Number: 04250685
Date of Incorporation: 11/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

 

Sbo Dental Laboratory Ltd was founded on 11 July 2001 with its registered office in Droylsden, Manchester, it's status at Companies House is "Active". There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Denise 15 September 2005 - 1
OBORN, Claire Francis 15 September 2005 26 October 2012 1
OBORN, Mark Richard 02 January 2002 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
SHRUBB, Keith Trevor 11 July 2001 19 May 2003 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 July 2013
TM02 - Termination of appointment of secretary 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 12 August 2008
353 - Register of members 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 24 August 2007
287 - Change in situation or address of Registered Office 27 October 2006
363s - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 27 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
395 - Particulars of a mortgage or charge 27 November 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 29 May 2002
225 - Change of Accounting Reference Date 27 May 2002
395 - Particulars of a mortgage or charge 15 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
CERTNM - Change of name certificate 28 January 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
225 - Change of Accounting Reference Date 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2002 Outstanding

N/A

Debenture 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.