194 227 Upplands Vasby
Sweden
Director Name | Mr Sven Daniel Rollen |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 November 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director (Topdental) |
Country of Residence | Sweden |
Correspondence Address | 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF |
Director Name | Mrs Maria Ulrika Hallen Tabrizi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 July 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Directa Ab Box 723 Finvids Vag 8 Upplands Vasby Sweden |
Director Name | Mrs Jane Carolyn Tapper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 2 Lower Constable Road Ilkley West Yorkshire LS29 8RD |
Director Name | Mr Peter Anthony Tapper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Jane Carolyn Tapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 2 Lower Constable Road Ilkley West Yorkshire LS29 8RD |
Director Name | Mr Anders Gunnar Samuelsson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2020) |
Role | Cfo Lifco Dental International Ab |
Country of Residence | Sweden |
Correspondence Address | Lifco Dental International Ab Verkmastaregatan 1 745 85 Enkoping Sweden |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.topdental.co.uk/ |
---|---|
Telephone | 01535 652750 |
Telephone region | Keighley |
Registered Address | 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2013 |
---|---|
Net Worth | £1,316,132 |
Cash | £518,347 |
Current Liabilities | £464,190 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
29 June 2012 | Delivered on: 12 July 2012 Satisfied on: 8 April 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ryefields way silsden keighley t/no.WYK688391 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
---|---|
19 August 2005 | Delivered on: 25 August 2005 Satisfied on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at steeton grove steeton keighley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 August 2005 | Delivered on: 20 August 2005 Satisfied on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2021 | Appointment of Mr Sven Daniel Rollen as a director on 6 November 2018 (2 pages) |
---|---|
28 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
28 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (103 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
28 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 September 2020 | Termination of appointment of Peter Anthony Tapper as a director on 23 September 2020 (1 page) |
28 August 2020 | Director's details changed for Mr Peter Anthony Tapper on 28 August 2020 (2 pages) |
28 August 2020 | Cessation of Anders Gunner Samuelsson as a person with significant control on 31 July 2020 (1 page) |
28 August 2020 | Termination of appointment of Anders Gunnar Samuelsson as a director on 31 July 2020 (1 page) |
28 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
27 August 2020 | Appointment of Mrs Maria Ulrika Hallen Tabrizi as a director on 31 July 2020 (2 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (91 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
29 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
29 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
15 August 2018 | Notification of Henric Carl Evert Karsk as a person with significant control on 1 September 2017 (2 pages) |
15 August 2018 | Notification of Anders Gunner Samuelsson as a person with significant control on 1 September 2017 (2 pages) |
11 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (89 pages) |
11 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
4 December 2017 | Cessation of Henric Carl Evert Karsk as a person with significant control on 1 September 2017 (1 page) |
4 December 2017 | Cessation of Peter Anthony Tapper as a person with significant control on 1 September 2017 (1 page) |
4 December 2017 | Cessation of P & J Tapper Holdings Limitedf as a person with significant control on 1 September 2017 (1 page) |
4 December 2017 | Cessation of Henric Carl Evert Karsk as a person with significant control on 1 September 2017 (1 page) |
4 December 2017 | Cessation of P & J Tapper Holdings Limitedf as a person with significant control on 1 September 2017 (1 page) |
4 December 2017 | Cessation of Peter Anthony Tapper as a person with significant control on 1 September 2017 (1 page) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
18 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (87 pages) |
18 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (87 pages) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (83 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 May 2015 | Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Anders Gunnar Samuelsson as a director on 24 March 2015 (2 pages) |
6 May 2015 | Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jane Carolyn Tapper as a secretary on 24 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page) |
6 May 2015 | Appointment of Mr Henric Carl Evert Karsk as a director on 24 March 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jane Carolyn Tapper as a director on 24 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Jane Carolyn Tapper as a secretary on 24 March 2015 (1 page) |
20 April 2015 | Resolutions
|
20 April 2015 | Memorandum and Articles of Association (6 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Memorandum and Articles of Association (6 pages) |
10 April 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
10 April 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
8 April 2015 | Satisfaction of charge 3 in full (4 pages) |
8 April 2015 | Satisfaction of charge 3 in full (4 pages) |
18 March 2015 | Satisfaction of charge 2 in full (4 pages) |
18 March 2015 | Satisfaction of charge 2 in full (4 pages) |
18 March 2015 | Satisfaction of charge 1 in full (4 pages) |
18 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF England on 27 August 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
16 August 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 August 2010 | Director's details changed for Peter Anthony Tapper on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Anthony Tapper on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Jane Carolyn Tapper on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Jane Carolyn Tapper on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Anthony Tapper on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Jane Carolyn Tapper on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from dental house unit 10 steeton grove industrial park steeton west yorkshire BD20 6TT (1 page) |
19 November 2008 | Return made up to 30/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 30/07/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 November 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: dental house nelson street bradford west yorkshire BD5 0HB (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: dental house nelson street bradford west yorkshire BD5 0HB (1 page) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
18 March 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
18 March 2002 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | Incorporation (16 pages) |
30 July 2001 | Incorporation (16 pages) |