About

Registered Number: 06514693
Date of Incorporation: 26/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 12 Conival Way, Chadderton, Oldham, Lancashire, OL9 0QL

 

Sk Excel Dental Ltd was registered on 26 February 2008 and are based in Lancashire. There are 4 directors listed as Ketani, Christina, Ketani, Shamiso, Dr, Waterlow Secretaries Limited, Waterlow Nominees Limited for Sk Excel Dental Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETANI, Christina 26 February 2008 - 1
KETANI, Shamiso, Dr 26 February 2008 - 1
WATERLOW NOMINEES LIMITED 26 February 2008 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 26 February 2008 26 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 April 2019
MR04 - N/A 28 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 17 April 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AA - Annual Accounts 24 April 2012
MG01 - Particulars of a mortgage or charge 23 July 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AR01 - Annual Return 05 April 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
AA01 - Change of accounting reference date 16 July 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 February 2013 Outstanding

N/A

Mortgage deed 09 May 2012 Outstanding

N/A

Debenture 11 July 2011 Outstanding

N/A

Debenture 09 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.