About

Registered Number: 05110764
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: Simpson House, Stanley Road, Barnsley, South Yorkshire, S70 3PG

 

Having been setup in 2004, Sun Dental Laboratories (UK) Ltd are based in South Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at Sun Dental Laboratories (UK) Ltd. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIASTI, Derek 15 February 2005 - 1
HARTLEY, Paul 31 October 2017 - 1
DRAKE, Susan 27 April 2007 30 June 2017 1
WINFIELD-BENNETT, David 23 April 2004 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CONROY, Rebbeca Louise 23 April 2004 27 January 2005 1
LAW, Joseph James 27 April 2007 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 02 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2008
353 - Register of members 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2007
353 - Register of members 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 24 February 2006
225 - Change of Accounting Reference Date 25 January 2006
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
RESOLUTIONS - N/A 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
CERTNM - Change of name certificate 10 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.