DENTECH LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

DENTECH LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06906517

Incorporation date

15/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Grays Court 5 Nursery Road, Edgbaston, Birmingham B15 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon16/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon19/08/2022
Micro company accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-04-30
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/07/2017
Micro company accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/05/2015
Director's details changed for Dominic Amendola on 2015-05-15
dot icon18/05/2015
Director's details changed for Judith Ann Amendola on 2015-05-15
dot icon18/05/2015
Director's details changed for Mr Mark Christopher Goodman on 2015-05-15
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon16/05/2014
Director's details changed for Mr Mark Christopher Goodman on 2014-05-15
dot icon16/05/2014
Director's details changed for Dominic Amendola on 2014-05-15
dot icon16/05/2014
Director's details changed for Judith Ann Amendola on 2014-05-15
dot icon16/05/2014
Secretary's details changed for Dominic Amendola on 2014-05-15
dot icon22/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon16/05/2013
Director's details changed for Judith Ann Amendola on 2013-05-16
dot icon16/05/2013
Director's details changed for Dominic Amendola on 2013-05-16
dot icon16/05/2013
Secretary's details changed for Dominic Amendola on 2013-05-16
dot icon20/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/08/2010
Previous accounting period shortened from 2010-05-31 to 2010-04-30
dot icon20/07/2010
Appointment of Mr Mark Christopher Goodman as a director
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/05/2010
Director's details changed for Dominic Amendola on 2010-05-14
dot icon17/05/2010
Director's details changed for Judith Ann Amendola on 2010-05-14
dot icon02/03/2010
Termination of appointment of David Reid as a director
dot icon30/07/2009
Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon19/05/2009
Appointment terminated secretary dmcs secretaries LIMITED
dot icon19/05/2009
Appointment terminated director dudley miles
dot icon19/05/2009
Director and secretary appointed dominic amendola
dot icon19/05/2009
Director appointed david stjohn reid
dot icon19/05/2009
Director appointed judith ann amendola
dot icon15/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11K
-
0.00
-
-
2022
0
6.27K
-
0.00
-
-
2023
0
216.00
-
0.00
-
-
2023
0
216.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

216.00 £Descended-96.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Amendola, Dominic
Director
15/05/2009 - Present
5
Amendola, Judith Ann
Director
15/05/2009 - Present
2
Goodman, Mark Christopher
Director
06/07/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTECH LABORATORIES LIMITED

DENTECH LABORATORIES LIMITED is an(a) Active company incorporated on 15/05/2009 with the registered office located at Grays Court 5 Nursery Road, Edgbaston, Birmingham B15 3JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTECH LABORATORIES LIMITED?

toggle

DENTECH LABORATORIES LIMITED is currently Active. It was registered on 15/05/2009 .

Where is DENTECH LABORATORIES LIMITED located?

toggle

DENTECH LABORATORIES LIMITED is registered at Grays Court 5 Nursery Road, Edgbaston, Birmingham B15 3JX.

What does DENTECH LABORATORIES LIMITED do?

toggle

DENTECH LABORATORIES LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DENTECH LABORATORIES LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-04-30.