BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131493

Incorporation date

18/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 106 Viney Court, Viney Street, Taunton, Somerset TA1 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2024-07-22
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Registration of charge 051314930001, created on 2020-10-09
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/05/2020
Director's details changed for Mrs Zoe Jayne Farnham on 2020-05-18
dot icon18/05/2020
Director's details changed for Mr Craig Antony Burnett on 2020-05-18
dot icon18/05/2020
Change of details for Mr Craig Antony Burnett as a person with significant control on 2020-05-18
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Registered office address changed from Hestercombe House C/O Walpole Dunn, Hestercombe Gardens Cheddon Fitzpaine Taunton Somerset TA2 8LG England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN on 2019-08-02
dot icon22/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon22/05/2019
Director's details changed for Mr Craig Antony Burnett on 2019-05-22
dot icon22/05/2019
Change of details for Mr Craig Antony Burnett as a person with significant control on 2019-05-22
dot icon19/03/2019
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Hestercombe House C/O Walpole Dunn, Hestercombe Gardens Cheddon Fitzpaine Taunton Somerset TA2 8LG on 2019-03-19
dot icon19/03/2019
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon03/01/2019
Appointment of Mrs Zoe Jayne Farnham as a director on 2018-12-21
dot icon05/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/05/2017
Director's details changed for Mr Craig Antony Burnett on 2017-05-01
dot icon02/05/2017
Termination of appointment of Alison Marjorie Carter as a secretary on 2017-04-28
dot icon02/05/2017
Termination of appointment of Stephen Andrew Carter as a director on 2017-04-28
dot icon02/05/2017
Termination of appointment of Alison Marjorie Carter as a director on 2017-04-28
dot icon25/04/2017
Appointment of Mr Craig Antony Burnett as a director on 2017-03-03
dot icon24/10/2016
Unaudited abridged accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 18/05/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 18/05/08; full list of members
dot icon25/10/2007
Secretary's particulars changed;director's particulars changed
dot icon25/10/2007
Director's particulars changed
dot icon12/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 18/05/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/06/2006
Return made up to 18/05/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/06/2005
Return made up to 18/05/05; full list of members
dot icon13/07/2004
Ad 18/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon04/06/2004
Secretary resigned
dot icon04/06/2004
Director resigned
dot icon02/06/2004
New secretary appointed;new director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon18/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon-19.85 % *

* during past year

Cash in Bank

£269,570.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
135.85K
-
0.00
261.58K
-
2022
5
164.29K
-
0.00
336.32K
-
2023
7
250.11K
-
0.00
269.57K
-
2023
7
250.11K
-
0.00
269.57K
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

250.11K £Ascended52.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.57K £Descended-19.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Craig Antony
Director
03/03/2017 - Present
2
Farnham, Zoe Jayne
Director
21/12/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED

BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at Suite 106 Viney Court, Viney Street, Taunton, Somerset TA1 3FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED?

toggle

BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED is currently Active. It was registered on 18/05/2004 .

Where is BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED located?

toggle

BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED is registered at Suite 106 Viney Court, Viney Street, Taunton, Somerset TA1 3FB.

What does BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED do?

toggle

BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED have?

toggle

BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for BLACKDOWN DENTAL EQUIPMENT SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.