About

Registered Number: 06408423
Date of Incorporation: 24/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 23 Barrow Street, Mutton Shut, Much Wenlock, Shropshire, TF13 6EN,

 

Having been setup in 2007, Twickel Dental Ltd has its registered office in Much Wenlock, it's status at Companies House is "Active". The companies directors are listed as Drug-ionescu, Roxana-mihaela, Willis, Jemima Elizabeth, Willis, Jonathan William. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUG-IONESCU, Roxana-Mihaela 25 September 2018 - 1
WILLIS, Jonathan William 24 October 2007 25 September 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Jemima Elizabeth 24 October 2007 25 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 25 November 2019
PSC07 - N/A 13 November 2018
PSC01 - N/A 13 November 2018
PSC01 - N/A 13 November 2018
PSC01 - N/A 13 November 2018
CS01 - N/A 13 November 2018
MR01 - N/A 05 October 2018
PSC07 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
PSC02 - N/A 04 October 2018
AD01 - Change of registered office address 04 October 2018
MR04 - N/A 04 October 2018
MR01 - N/A 28 September 2018
MR01 - N/A 28 September 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 07 September 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 18 January 2010
AD01 - Change of registered office address 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 17 November 2008
RESOLUTIONS - N/A 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 2008
225 - Change of Accounting Reference Date 17 June 2008
CERTNM - Change of name certificate 09 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 24 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Outstanding

N/A

A registered charge 25 September 2018 Outstanding

N/A

A registered charge 25 September 2018 Outstanding

N/A

Debenture 12 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.