Waters Edge Business Park
Modwen Road Salford
Lancashire
M5 3EZ
Director Name | Mr David Charles Moss |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 7 Woodcock Court Waters Edge Business Park Modwen Road Salford Lancashire M5 3EZ |
Secretary Name | Mrs Elaine Anne Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodcock Court Waters Edge Business Park Modwen Road Salford Lancashire M5 3EZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | dentechnica.co.uk |
---|---|
Telephone | 0161 8775575 |
Telephone region | Manchester |
Registered Address | 7 Woodcock Court Waters Edge Business Park Modwen Road Salford Lancashire M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
40 at £1 | Jonathan David Asquith 40.00% Ordinary A |
---|---|
25 at £1 | David Charles Moss 25.00% Ordinary B |
25 at £1 | Elaine Anne Moss 25.00% Ordinary B |
10 at £1 | Lisa Ann Asquith 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £63,577 |
Cash | £19,958 |
Current Liabilities | £57,217 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
16 May 2000 | Delivered 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 |
---|
8 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
5 April 2024 | Director's details changed for Jonathan David Asquith on 5 April 2024 (2 pages) |
19 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
5 April 2023 | Director's details changed for Mr David Charles Moss on 5 April 2023 (2 pages) |
5 April 2023 | Secretary's details changed for Mrs Elaine Anne Moss on 5 April 2023 (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
9 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
14 April 2020 | Director's details changed for Mr David Charles Moss on 14 April 2020 (2 pages) |
13 February 2020 | Satisfaction of charge 1 in full (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
6 April 2018 | Director's details changed for Jonathan David Asquith on 6 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
16 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2011 | Memorandum and Articles of Association (8 pages) |
16 March 2011 | Change of share class name or designation (2 pages) |
16 March 2011 | Change of share class name or designation (2 pages) |
16 March 2011 | Memorandum and Articles of Association (8 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
16 March 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Director's details changed for David Charles Moss on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for David Charles Moss on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for David Charles Moss on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Jonathan David Asquith on 6 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Jonathan David Asquith on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Jonathan David Asquith on 6 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
16 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 February 2006 | Total 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 2006 | Resolutions
|
27 January 2006 | Resolutions
|
12 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members
|
13 April 2004 | Return made up to 06/04/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
8 April 2003 | Return made up to 06/04/03; full list of members (8 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 June 2002 | Return made up to 06/04/02; full list of members
|
15 June 2002 | Return made up to 06/04/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 May 2001 | Return made up to 06/04/01; full list of members
|
1 May 2001 | Return made up to 06/04/01; full list of members
|
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: brosley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: brosley house 116 bradshawgate leigh lancashire WN7 4NT (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Ad 08/05/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
31 May 2000 | Ad 08/05/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
31 May 2000 | Resolutions
|
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2000 | Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (20 pages) |
6 April 2000 | Incorporation (20 pages) |