Company NameDentechnica Limited
DirectorsJonathan David Asquith and David Charles Moss
Company StatusActive
Company Number03965566
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameJonathan David Asquith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address7 Woodcock Court
Waters Edge Business Park
Modwen Road Salford
Lancashire
M5 3EZ
Director NameMr David Charles Moss
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleRetired
Country of ResidenceWales
Correspondence Address7 Woodcock Court
Waters Edge Business Park
Modwen Road Salford
Lancashire
M5 3EZ
Secretary NameMrs Elaine Anne Moss
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodcock Court
Waters Edge Business Park
Modwen Road Salford
Lancashire
M5 3EZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedentechnica.co.uk
Telephone0161 8775575
Telephone regionManchester

Location

Registered Address7 Woodcock Court
Waters Edge Business Park
Modwen Road Salford
Lancashire
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

40 at £1Jonathan David Asquith
40.00%
Ordinary A
25 at £1David Charles Moss
25.00%
Ordinary B
25 at £1Elaine Anne Moss
25.00%
Ordinary B
10 at £1Lisa Ann Asquith
10.00%
Ordinary A

Financials

Year2014
Net Worth£63,577
Cash£19,958
Current Liabilities£57,217

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

16 May 2000Delivered on: 27 May 2000
Persons entitled: R J Martin, W E Beadles, R G T W Fiennes, a J Miles, P Hartridge and P a Gillies

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A deposit of £4,250.
Outstanding

Filing History

8 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
5 April 2024Director's details changed for Jonathan David Asquith on 5 April 2024 (2 pages)
19 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
5 April 2023Director's details changed for Mr David Charles Moss on 5 April 2023 (2 pages)
5 April 2023Secretary's details changed for Mrs Elaine Anne Moss on 5 April 2023 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
9 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 April 2020Director's details changed for Mr David Charles Moss on 14 April 2020 (2 pages)
13 February 2020Satisfaction of charge 1 in full (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
6 April 2018Director's details changed for Jonathan David Asquith on 6 April 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 March 2011Particulars of variation of rights attached to shares (2 pages)
16 March 2011Memorandum and Articles of Association (8 pages)
16 March 2011Change of share class name or designation (2 pages)
16 March 2011Change of share class name or designation (2 pages)
16 March 2011Memorandum and Articles of Association (8 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2011Particulars of variation of rights attached to shares (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Director's details changed for David Charles Moss on 6 April 2010 (2 pages)
20 May 2010Director's details changed for David Charles Moss on 6 April 2010 (2 pages)
20 May 2010Director's details changed for David Charles Moss on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Jonathan David Asquith on 6 April 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Jonathan David Asquith on 6 April 2010 (2 pages)
20 May 2010Director's details changed for Jonathan David Asquith on 6 April 2010 (2 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 April 2009Return made up to 06/04/09; full list of members (6 pages)
17 April 2009Return made up to 06/04/09; full list of members (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 06/04/08; full list of members (5 pages)
28 April 2008Return made up to 06/04/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 June 2007Return made up to 06/04/07; full list of members (7 pages)
16 June 2007Return made up to 06/04/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 06/04/06; full list of members (8 pages)
15 May 2006Return made up to 06/04/06; full list of members (8 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006£ ic 140/100 03/10/05 £ sr 40@1=40 (1 page)
27 January 2006£ ic 140/100 03/10/05 £ sr 40@1=40 (1 page)
27 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2005Return made up to 06/04/05; full list of members (8 pages)
12 May 2005Return made up to 06/04/05; full list of members (8 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 April 2003Return made up to 06/04/03; full list of members (8 pages)
8 April 2003Return made up to 06/04/03; full list of members (8 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 June 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
12 September 2000Registered office changed on 12/09/00 from: brosley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
12 September 2000Registered office changed on 12/09/00 from: brosley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
31 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 May 2000Ad 08/05/00--------- £ si 40@1=40 £ ic 100/140 (2 pages)
31 May 2000Ad 08/05/00--------- £ si 40@1=40 £ ic 100/140 (2 pages)
31 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (20 pages)
6 April 2000Incorporation (20 pages)