Tampa
Florida 33629-55 87
Foreign
Director Name | Mrs Christine Hartley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simpson House Stanley Road Barnsley South Yorkshire S70 3PG |
Director Name | Ms Samira Lashgarl Navaz |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | Simpson House Stanley Road Barnsley South Yorkshire S70 3PG |
Director Name | Ms Zara Zackrisson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | Simpson House Stanley Road Barnsley South Yorkshire S70 3PG |
Director Name | David Winfield-Bennett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 42 Spooner Drive Killamarsh Sheffield South Yorkshire S21 1SH |
Secretary Name | Rebbeca Louise Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Langdale Drive Dronfield Sheffield South Yorkshire S18 2FS |
Secretary Name | David Winfield-Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 42 Spooner Drive Killamarsh Sheffield South Yorkshire S21 1SH |
Director Name | Susan Drake |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alverley Way Birdwell Barnsley S.Yorkshire S70 5SS |
Secretary Name | Joseph James Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2012) |
Role | Technical Manager |
Correspondence Address | 109 Highstone Road Barnsley S.Yorkshire S70 4ET |
Director Name | Mr Paul Hartley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simpson House Stanley Road Barnsley South Yorkshire S70 3PG |
Website | sundentallabs.com |
---|---|
Telephone | 01226 786163 |
Telephone region | Barnsley |
Registered Address | Simpson House Stanley Road Barnsley South Yorkshire S70 3PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
Year | 2012 |
---|---|
Net Worth | £646,574 |
Cash | £79,349 |
Current Liabilities | £143,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
18 November 2020 | Delivered on: 19 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 January 2008 | Delivered on: 31 January 2008 Persons entitled: Barclays 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. Outstanding |
17 February 2024 | Memorandum and Articles of Association (34 pages) |
---|---|
17 February 2024 | Resolutions
|
9 February 2024 | Director's details changed for Ms Samira Lashgarl Navaz on 31 January 2024 (2 pages) |
9 February 2024 | Appointment of Ms Samira Lashgarl Navaz as a director on 31 January 2024 (2 pages) |
9 February 2024 | Appointment of Ms Zara Zackrisson as a director on 31 January 2024 (2 pages) |
9 February 2024 | Director's details changed for Ms Zara Zackrisson on 31 January 2024 (2 pages) |
25 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
19 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
21 September 2021 | Appointment of Mrs Christine Hartley as a director on 21 September 2021 (2 pages) |
31 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Paul Hartley as a director on 29 April 2021 (1 page) |
19 November 2020 | Registration of charge 051107640002, created on 18 November 2020 (41 pages) |
14 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
2 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Susan Drake as a director on 30 June 2017 (1 page) |
21 November 2017 | Termination of appointment of Susan Drake as a director on 30 June 2017 (1 page) |
21 November 2017 | Appointment of Mr Paul Hartley as a director on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Paul Hartley as a director on 31 October 2017 (2 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Joseph Law as a secretary (1 page) |
28 March 2012 | Termination of appointment of Joseph Law as a secretary (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Derek Diasti on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Derek Diasti on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Susan Drake on 23 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Susan Drake on 23 April 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 110-112 sheffield road barnsley south yorkshire S70 1JB (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 110-112 sheffield road barnsley south yorkshire S70 1JB (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of debenture register (1 page) |
1 May 2008 | Location of debenture register (1 page) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 118 sheffield road barnsley south yorkshire S70 1DD (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of debenture register (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 118 sheffield road barnsley south yorkshire S70 1DD (1 page) |
3 May 2007 | New director appointed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 August 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | Resolutions
|
10 March 2005 | Company name changed keramic uk LTD\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed keramic uk LTD\certificate issued on 10/03/05 (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director's particulars changed (1 page) |
23 April 2004 | Incorporation (13 pages) |
23 April 2004 | Incorporation (13 pages) |