DENTAL DEVICES AND SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

DENTAL DEVICES AND SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04899993

Incorporation date

15/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon07/09/2022
Director's details changed for Mr Farzin Farzin-Nia on 2022-09-01
dot icon07/09/2022
Change of details for Mr Farzin Farzin-Nia as a person with significant control on 2022-09-01
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon04/10/2019
Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 2019-10-04
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon12/09/2013
Director's details changed for Mr Farzin Farzin-Nia on 2013-09-06
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon13/09/2012
Registered office address changed from the Gables, Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 2012-09-13
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon15/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon14/09/2010
Termination of appointment of Muthuswamy Chandrasekaran as a secretary
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Appointment of Farzin Farzin-Nia as a director
dot icon23/06/2010
Termination of appointment of Batoul Fani as a director
dot icon24/09/2009
Return made up to 06/09/09; full list of members
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 06/09/08; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Particulars of mortgage/charge
dot icon26/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Return made up to 06/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 06/09/06; full list of members
dot icon04/10/2006
Secretary's particulars changed
dot icon04/10/2006
Director's particulars changed
dot icon21/09/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon07/09/2005
Return made up to 06/09/05; full list of members
dot icon07/09/2005
Location of debenture register
dot icon07/09/2005
Location of register of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: the gables, bishop meadow road loughborough leicestershire LE11 5RQ
dot icon07/09/2005
Registered office changed on 07/09/05 from: 27 beech close markfield leicestershire LE67 9RT
dot icon07/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon11/10/2004
Return made up to 15/09/04; full list of members
dot icon20/10/2003
New director appointed
dot icon08/10/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon15/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
286.17K
-
0.00
-
-
2022
4
215.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farzin-Nia, Farzin
Director
01/10/2003 - 16/01/2005
16
Farzin-Nia, Farzin
Director
31/05/2010 - Present
16
HCS SECRETARIAL LIMITED
Nominee Secretary
15/09/2003 - 17/09/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/09/2003 - 17/09/2003
15849
Chandrasekaran, Muthuswamy, Doctor
Secretary
01/10/2003 - 18/09/2009
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTAL DEVICES AND SUPPLIES LIMITED

DENTAL DEVICES AND SUPPLIES LIMITED is an(a) Active company incorporated on 15/09/2003 with the registered office located at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAL DEVICES AND SUPPLIES LIMITED?

toggle

DENTAL DEVICES AND SUPPLIES LIMITED is currently Active. It was registered on 15/09/2003 .

Where is DENTAL DEVICES AND SUPPLIES LIMITED located?

toggle

DENTAL DEVICES AND SUPPLIES LIMITED is registered at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DX.

What does DENTAL DEVICES AND SUPPLIES LIMITED do?

toggle

DENTAL DEVICES AND SUPPLIES LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for DENTAL DEVICES AND SUPPLIES LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.