CB CERAMICS DENTAL LAB LTD

Register to unlock more data on OkredoRegister

CB CERAMICS DENTAL LAB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06855958

Incorporation date

23/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2009)
dot icon24/03/2026
Registration of charge 068559580005, created on 2026-03-23
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon10/10/2024
Registration of charge 068559580004, created on 2024-10-08
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon19/12/2023
Registration of charge 068559580003, created on 2023-12-14
dot icon06/12/2023
Termination of appointment of Shaun Jeremy Webber as a director on 2023-11-28
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon02/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon02/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/08/2022
Resolutions
dot icon29/06/2022
Registration of charge 068559580002, created on 2022-06-28
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon10/02/2022
Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2021-12-20
dot icon10/02/2022
Cessation of Charlotte Webber as a person with significant control on 2021-12-20
dot icon10/02/2022
Cessation of Shaun Jeremy Webber as a person with significant control on 2021-12-20
dot icon10/02/2022
Notification of Charlotte Webber as a person with significant control on 2018-03-31
dot icon10/02/2022
Notification of Shaun Jeremy Webber as a person with significant control on 2018-03-31
dot icon10/02/2022
Withdrawal of a person with significant control statement on 2022-02-10
dot icon11/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/01/2022
Appointment of Mr Kenneth John Burns as a director on 2021-12-20
dot icon10/01/2022
Appointment of Mr Thomas Robin Lavery as a director on 2021-12-20
dot icon10/01/2022
Registered office address changed from Unit D1 Ashville Park Short Way, Thornbury Bristol BS35 3UT to 85 Great Portland Street London W1W 7LT on 2022-01-10
dot icon10/01/2022
Termination of appointment of Charlotte Webber as a director on 2021-12-20
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/11/2021
Satisfaction of charge 068559580001 in full
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon14/06/2018
Termination of appointment of Paul Stephen Johnston as a director on 2018-06-01
dot icon14/06/2018
Termination of appointment of Paul Stephen Johnston as a secretary on 2018-06-01
dot icon12/04/2018
Registration of charge 068559580001, created on 2018-04-11
dot icon15/03/2018
Appointment of Mrs Charlotte Webber as a director on 2018-03-02
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Shaun Jeremy Webber on 2015-08-15
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mr Paul Stephen Johnston on 2014-01-01
dot icon22/04/2014
Secretary's details changed for Mr Paul Stephen Johnston on 2014-01-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon27/04/2010
Director's details changed for Shaun Jeremy Webber on 2010-01-01
dot icon27/04/2010
Director's details changed for Mr Paul Stephen Johnston on 2010-01-01
dot icon27/04/2010
Secretary's details changed for Paul Stephen Johnston on 2010-01-01
dot icon23/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£142,102.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
376.90K
-
0.00
142.10K
-
2021
13
376.90K
-
0.00
142.10K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

376.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Thomas Robin
Director
20/12/2021 - Present
60
Burns, Kenneth John
Director
20/12/2021 - Present
56
Webber, Shaun Jeremy
Director
23/03/2009 - 28/11/2023
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CB CERAMICS DENTAL LAB LTD

CB CERAMICS DENTAL LAB LTD is an(a) Active company incorporated on 23/03/2009 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CB CERAMICS DENTAL LAB LTD?

toggle

CB CERAMICS DENTAL LAB LTD is currently Active. It was registered on 23/03/2009 .

Where is CB CERAMICS DENTAL LAB LTD located?

toggle

CB CERAMICS DENTAL LAB LTD is registered at 85 Great Portland Street, London W1W 7LT.

What does CB CERAMICS DENTAL LAB LTD do?

toggle

CB CERAMICS DENTAL LAB LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CB CERAMICS DENTAL LAB LTD have?

toggle

CB CERAMICS DENTAL LAB LTD had 13 employees in 2021.

What is the latest filing for CB CERAMICS DENTAL LAB LTD?

toggle

The latest filing was on 24/03/2026: Registration of charge 068559580005, created on 2026-03-23.