DENTALEX LIMITED

Register to unlock more data on OkredoRegister

DENTALEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04988674

Incorporation date

08/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Wonastow Road Industrial Estate (West), Monmouth NP25 5JACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Notification of Nicholas David Harris as a person with significant control on 2025-12-30
dot icon30/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon14/02/2025
Registered office address changed from , Singleton Court Business Centre Wonastow, Road Industrial Estate (West), Monmouth, Monmouthshire, NP25 5JA to Unit 2 Wonastow Road Industrial Estate (West) Monmouth NP25 5JA on 2025-02-14
dot icon14/02/2025
Director's details changed for Dr Glenn Ferguson Sproul on 2025-02-01
dot icon02/01/2025
Registration of charge 049886740002, created on 2024-12-16
dot icon17/12/2024
Registration of charge 049886740001, created on 2024-12-16
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Resolutions
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2021-01-14
dot icon24/02/2021
Purchase of own shares.
dot icon23/02/2021
Termination of appointment of Gary Neil Jones as a director on 2021-01-14
dot icon23/02/2021
Termination of appointment of Michael Timothy Etheridge as a director on 2021-01-14
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Change of details for Dr Glenn Ferguson Sproul as a person with significant control on 2020-04-08
dot icon14/04/2020
Change of details for Mr Glenn Ferguson Sproul as a person with significant control on 2020-04-08
dot icon14/04/2020
Director's details changed for Mr Glenn Ferguson Sproul on 2020-04-08
dot icon14/04/2020
Director's details changed for Mr Glenn Ferguson Sproul on 2020-04-08
dot icon14/04/2020
Change of details for Mr Glenn Ferguson Sproul as a person with significant control on 2020-04-08
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/12/2013
Director's details changed for Dennis Alexander Sproul on 2013-12-08
dot icon09/12/2013
Secretary's details changed for Maria Katrina Harris on 2013-12-08
dot icon09/12/2013
Director's details changed for Dennis Alexander Sproul on 2013-01-08
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Michael Timothy Etheridge on 2009-12-07
dot icon23/12/2009
Director's details changed for Dennis Alexander Sproul on 2009-12-07
dot icon23/12/2009
Director's details changed for Glenn Ferguson Sproul on 2009-12-07
dot icon23/12/2009
Director's details changed for Nicholas David Harris on 2009-12-07
dot icon23/12/2009
Director's details changed for Gary Neil Jones on 2009-12-07
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 08/12/08; full list of members
dot icon15/01/2009
Director's change of particulars / michael etherioge / 07/12/2008
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Director appointed michael timothy etherioge
dot icon24/11/2008
Director appointed dennis alexander sproul
dot icon24/11/2008
Appointment terminated director alexander sproul
dot icon24/11/2008
Director appointed glenn ferguson sproul
dot icon24/11/2008
Director appointed nicholas david harris
dot icon24/11/2008
Director appointed gary neil jones
dot icon24/11/2008
Registered office changed on 24/11/2008 from, 79 buchanan avenue, coleford, gloucestershire, GL16 8EQ
dot icon18/12/2007
Return made up to 08/12/07; full list of members
dot icon01/12/2007
Accounts for a small company made up to 2007-03-31
dot icon13/12/2006
Return made up to 08/12/06; full list of members
dot icon11/12/2006
Return made up to 08/12/05; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Certificate of change of name
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon15/12/2004
Return made up to 08/12/04; full list of members
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Director resigned
dot icon24/02/2004
Ad 09/02/04--------- £ si 100@1=100 £ ic 1/101
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
New secretary appointed
dot icon12/02/2004
Registered office changed on 12/02/04 from:\8/10 stamford hill, london, N16 6XZ
dot icon08/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+249.07 % *

* during past year

Cash in Bank

£175,696.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
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
346.32K
-
0.00
166.18K
-
2022
11
429.92K
-
0.00
50.33K
-
2023
11
505.32K
-
0.00
175.70K
-
2023
11
505.32K
-
0.00
175.70K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

505.32K £Ascended17.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.70K £Ascended249.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Timothy Etheridge
Director
01/11/2008 - 14/01/2021
36
Sproul, Dennis Alexander
Director
01/11/2008 - Present
2
Mr Nicholas David Harris
Director
01/11/2008 - Present
2
Jones, Gary Neil
Director
01/11/2008 - 14/01/2021
28
Sproul, Glenn Ferguson
Director
01/11/2008 - 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

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 DENTALEX LIMITED

DENTALEX LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at Unit 2 Wonastow Road Industrial Estate (West), Monmouth NP25 5JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTALEX LIMITED?

toggle

DENTALEX LIMITED is currently Active. It was registered on 08/12/2003 .

Where is DENTALEX LIMITED located?

toggle

DENTALEX LIMITED is registered at Unit 2 Wonastow Road Industrial Estate (West), Monmouth NP25 5JA.

What does DENTALEX LIMITED do?

toggle

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

How many employees does DENTALEX LIMITED have?

toggle

DENTALEX LIMITED had 11 employees in 2023.

What is the latest filing for DENTALEX LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.