About

Registered Number: 06362998
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 6 The Parade, Shirehampton, Bristol, BS11 9TS,

 

Straight & Bright Dental Ltd was founded on 06 September 2007, it's status is listed as "Active". We do not know the number of employees at the business. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Suzanne, Dr 17 December 2015 - 1
LEACH, Helen Amanda, Dr 17 December 2015 - 1
MCGILL, Joseph Thomas, Dr 17 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
TWIGGS, Sarah Louise 17 December 2015 - 1
COLLINS, Richard 06 September 2007 23 November 2009 1
HUTCHINSON, Joanne 19 November 2009 17 December 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 October 2017
RESOLUTIONS - N/A 20 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2017
SH19 - Statement of capital 20 March 2017
CAP-SS - N/A 20 March 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 17 October 2016
MR01 - N/A 10 June 2016
MR04 - N/A 25 April 2016
AA - Annual Accounts 17 March 2016
MR05 - N/A 05 February 2016
AD01 - Change of registered office address 07 January 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
MR01 - N/A 07 January 2016
MR01 - N/A 07 January 2016
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 06 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 25 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
AP03 - Appointment of secretary 19 November 2009
AD01 - Change of registered office address 17 November 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 11 September 2008
395 - Particulars of a mortgage or charge 03 July 2008
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2016 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

Debenture 23 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.