About

Registered Number: 06036416
Date of Incorporation: 22/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 8 Darwin Court, Clayton Way, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5AL

 

Velvet Dental Centre Ltd was registered on 22 December 2006, it's status is listed as "Active". We don't currently know the number of employees at Velvet Dental Centre Ltd. There are 2 directors listed as Sproson, Jayne Denise, Norlin, Thomas for Velvet Dental Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORLIN, Thomas 21 September 2009 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
SPROSON, Jayne Denise 22 December 2006 21 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 02 January 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 15 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 23 December 2013
MR01 - N/A 04 September 2013
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AR01 - Annual Return 23 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2012
AA - Annual Accounts 02 April 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AR01 - Annual Return 20 January 2011
AD04 - Change of location of company records to the registered office 20 January 2011
AA01 - Change of accounting reference date 07 April 2010
CERTNM - Change of name certificate 26 January 2010
NM06 - Request to seek comments of government department or other specified body on change of name 12 January 2010
AR01 - Annual Return 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
RESOLUTIONS - N/A 20 December 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 12 October 2009
RESOLUTIONS - N/A 08 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 March 2009
353 - Register of members 20 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 02 November 2008
RESOLUTIONS - N/A 01 September 2008
RESOLUTIONS - N/A 01 September 2008
AA - Annual Accounts 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
363a - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 24 February 2007
NEWINC - New incorporation documents 22 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Debenture 06 January 2012 Outstanding

N/A

Debenture 31 March 2011 Outstanding

N/A

Debenture 23 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.