Company NameDent Tech (NE) Limited
DirectorRaymond Cox
Company StatusActive
Company Number06083516
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameRaymond Cox
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleDent Technician
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenhow Close
Sunderland
Tyne & Wear
SR2 0LF
Director NameGlynis Cox
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenhow Close
Ryhope
Sunderland
Tyne & Wear
SR2 0LF
Secretary NameGlynis Cox
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenhow Close
Ryhope
Sunderland
Tyne & Wear
SR2 0LF

Contact

Telephone0191 5653218
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address117 - 119 Sea Road
Sunderland
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Shareholders

50 at £1Glynis Cox
50.00%
Ordinary
50 at £1Raymond Cox
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,912
Cash£4
Current Liabilities£14,796

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
1 February 2024Change of details for Mr Ray Cox as a person with significant control on 1 February 2024 (2 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 May 2023Registered office address changed from 2B North Sands Business Centre Sunderland SR6 0QA to 117 - 119 Sea Road Sunderland SR6 9EQ on 10 May 2023 (1 page)
27 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
27 June 2022Termination of appointment of Glynis Cox as a secretary on 1 June 2022 (1 page)
27 June 2022Termination of appointment of Glynis Cox as a director on 1 June 2022 (1 page)
18 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Glynis Cox on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Raymond Cox on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Raymond Cox on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Raymond Cox on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Glynis Cox on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Glynis Cox on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 05/02/09; full list of members (4 pages)
13 March 2009Return made up to 05/02/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Registered office changed on 07/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from 48 west sunniside sunderland tyne and wear SR1 1BA (1 page)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 February 2007Incorporation (13 pages)
5 February 2007Incorporation (13 pages)