A1 DENTS LIMITED

Register to unlock more data on OkredoRegister

A1 DENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04068376

Incorporation date

08/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Ship Street, Brighton, East Sussex BN1 1AECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-07-21
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Appointment of a voluntary liquidator
dot icon29/07/2024
Statement of affairs
dot icon29/07/2024
Registered office address changed from 95 Lovel Road Chalfont St. Peter Gerrards Cross SL9 9NY England to 68 Ship Street Brighton East Sussex BN1 1AE on 2024-07-29
dot icon08/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon22/03/2024
Termination of appointment of Harley Luis Perez as a director on 2024-03-22
dot icon23/01/2024
Change of details for Mr Luis Perez as a person with significant control on 2024-01-22
dot icon04/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/05/2023
Withdrawal of a person with significant control statement on 2023-05-17
dot icon17/05/2023
Notification of Deborah Jane Perez as a person with significant control on 2022-10-28
dot icon17/05/2023
Notification of Luis Perez as a person with significant control on 2022-10-28
dot icon17/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2023
Registration of charge 040683760002, created on 2022-12-22
dot icon09/12/2022
Satisfaction of charge 040683760001 in full
dot icon28/10/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon23/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon17/05/2021
Previous accounting period extended from 2020-08-31 to 2020-10-31
dot icon20/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/05/2020
Director's details changed for Luis Perez on 2020-05-11
dot icon11/05/2020
Director's details changed for Debbie Perez on 2020-05-11
dot icon11/05/2020
Director's details changed for Mr Harley Perez on 2020-05-11
dot icon11/05/2020
Director's details changed for Mr Harley Perez on 2020-05-11
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon27/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon27/03/2017
Registered office address changed from 13 Salthill Close Uxbridge UB8 1PZ to 95 Lovel Road Chalfont St. Peter Gerrards Cross SL9 9NY on 2017-03-27
dot icon22/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon09/10/2015
Appointment of Mr Harley Perez as a director on 2015-07-01
dot icon14/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon04/07/2015
Registration of charge 040683760001, created on 2015-06-29
dot icon20/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/10/2014
Director's details changed for Luis Perez on 2009-12-15
dot icon25/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/09/2013
Secretary's details changed for Debbie Perez on 2009-12-15
dot icon10/09/2013
Director's details changed for Debbie Perez on 2009-12-15
dot icon30/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon29/11/2010
Director's details changed for Luis Perez on 2010-09-10
dot icon29/11/2010
Director's details changed for Debbie Perez on 2010-09-10
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/09/2008
Return made up to 10/09/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 10/09/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/12/2006
Registered office changed on 14/12/06 from: 15 grosvenor avenue hayes middlesex UB4 9NL
dot icon18/09/2006
Return made up to 10/09/06; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/11/2005
Return made up to 10/09/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/09/2004
Return made up to 10/09/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/11/2003
Return made up to 08/09/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/09/2002
Return made up to 08/09/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/06/2002
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon12/11/2001
Registered office changed on 12/11/01 from: 17 curlew way hayes middlesex UB4 9UH
dot icon12/11/2001
Secretary's particulars changed;director's particulars changed
dot icon12/11/2001
Director's particulars changed
dot icon03/10/2001
Return made up to 08/09/01; full list of members
dot icon08/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
30/10/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perez, Deborah Jane
Director
08/09/2000 - Present
2
Perez, Harley Luis
Director
01/07/2015 - 22/03/2024
2
Perez, Luis
Director
08/09/2000 - Present
-
Perez, Debbie
Secretary
08/09/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 DENTS LIMITED

A1 DENTS LIMITED is an(a) Liquidation company incorporated on 08/09/2000 with the registered office located at 68 Ship Street, Brighton, East Sussex BN1 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 DENTS LIMITED?

toggle

A1 DENTS LIMITED is currently Liquidation. It was registered on 08/09/2000 .

Where is A1 DENTS LIMITED located?

toggle

A1 DENTS LIMITED is registered at 68 Ship Street, Brighton, East Sussex BN1 1AE.

What does A1 DENTS LIMITED do?

toggle

A1 DENTS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A1 DENTS LIMITED?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-07-21.