ICE DENTAL LIMITED

Register to unlock more data on OkredoRegister

ICE DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06448906

Incorporation date

10/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2007)
dot icon02/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon29/12/2025
-
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/04/2025
Previous accounting period shortened from 2025-01-31 to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon12/11/2024
Change of details for Rinaroses Limited as a person with significant control on 2019-05-23
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/09/2024
Director's details changed for Mr Dimitrios Stougiannos on 2024-09-30
dot icon30/09/2024
Director's details changed for Mrs Nicola Kilroy on 2024-09-30
dot icon10/07/2024
Satisfaction of charge 064489060001 in full
dot icon10/07/2024
Satisfaction of charge 064489060002 in full
dot icon05/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/12/2023
Registered office address changed from 9 Ellers Drive Doncaster DN4 7DL England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2023-12-05
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon04/12/2023
Director's details changed for Mrs Nicola Kilroy on 2023-12-04
dot icon04/12/2023
Director's details changed for Mr Dimitrios Stougiannos on 2023-12-04
dot icon03/11/2023
Previous accounting period shortened from 2023-05-31 to 2023-01-31
dot icon02/07/2023
Satisfaction of charge 064489060003 in full
dot icon09/01/2023
Director's details changed for Mrs Nikki Stougiannos on 2022-12-30
dot icon05/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/12/2022
Appointment of Mrs Nikki Stougiannos as a director on 2022-12-01
dot icon08/12/2022
Director's details changed for Mrs Nikki Stougiannos on 2022-12-01
dot icon08/12/2022
Director's details changed for Mr Dimitrios Stougiannos on 2022-12-09
dot icon08/12/2022
Director's details changed for Mrs Nikki Stougiannos on 2022-12-01
dot icon08/12/2022
Director's details changed for Mrs Nikki Stougiannos on 2022-12-01
dot icon29/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/03/2021
Total exemption full accounts made up to 2020-05-22
dot icon07/03/2021
Previous accounting period shortened from 2021-05-22 to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon20/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon01/12/2019
Total exemption full accounts made up to 2019-05-22
dot icon28/11/2019
Previous accounting period extended from 2019-03-31 to 2019-05-22
dot icon11/08/2019
Registration of charge 064489060003, created on 2019-08-12
dot icon10/06/2019
Registration of charge 064489060002, created on 2019-05-23
dot icon29/05/2019
Registration of charge 064489060001, created on 2019-05-23
dot icon22/05/2019
Cessation of Claire Alison Wright as a person with significant control on 2019-05-23
dot icon22/05/2019
Notification of Rinaroses Limited as a person with significant control on 2019-05-23
dot icon22/05/2019
Termination of appointment of Clare Alison Wright as a director on 2019-05-23
dot icon22/05/2019
Appointment of Mr Dimitrios Stougiannos as a director on 2019-05-23
dot icon22/05/2019
Registered office address changed from 29 High Street, Blyth Near Worksop Nottinghamshire S81 8EW to 9 Ellers Drive Doncaster DN4 7DL on 2019-05-23
dot icon16/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon01/06/2015
Director's details changed for Dr Clare Alison Butt on 2015-06-01
dot icon05/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon08/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Paul Butt as a secretary
dot icon10/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon07/01/2009
Return made up to 10/12/08; full list of members
dot icon09/12/2007
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
30/09/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
946.83K
-
0.00
1.06M
-
2022
10
1.56M
-
0.00
1.86M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stougiannos, Dimitrios
Director
23/05/2019 - Present
3
Butt, Paul Leanard
Secretary
10/12/2007 - 04/11/2010
-
Wright, Clare Alison, Dr
Director
10/12/2007 - 23/05/2019
-
Stougiannos, Nikki
Director
01/12/2022 - Present
-

Persons with Significant Control

2
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 ICE DENTAL LIMITED

ICE DENTAL LIMITED is an(a) Active company incorporated on 10/12/2007 with the registered office located at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICE DENTAL LIMITED?

toggle

ICE DENTAL LIMITED is currently Active. It was registered on 10/12/2007 .

Where is ICE DENTAL LIMITED located?

toggle

ICE DENTAL LIMITED is registered at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQ.

What does ICE DENTAL LIMITED do?

toggle

ICE DENTAL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ICE DENTAL LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-11-30 with updates.