CERAMET UK DENTAL SOLUTIONS LTD
Overview
Company Name | CERAMET UK DENTAL SOLUTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00604307 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CERAMET UK DENTAL SOLUTIONS LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CERAMET UK DENTAL SOLUTIONS LTD located?
Registered Office Address | King Edward House 1 Jordangate SK10 1EE Macclesfield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CERAMET UK DENTAL SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
CERAMET UK LTD | Jan 03, 2020 | Jan 03, 2020 |
CENDRES + METAUX UK LTD | Sep 17, 2009 | Sep 17, 2009 |
CENDRES + METAUS UK LTD. | Sep 16, 2009 | Sep 16, 2009 |
METALOR DENTAL PRODUCTS LIMITED | Apr 24, 1997 | Apr 24, 1997 |
SCIENTIFIC METAL COMPANY LIMITED(THE) | May 09, 1958 | May 09, 1958 |
What are the latest accounts for CERAMET UK DENTAL SOLUTIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CERAMET UK DENTAL SOLUTIONS LTD?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for CERAMET UK DENTAL SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jul 18, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jul 18, 2023 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Miss Garnette Dawson on Oct 31, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Garnette Dawson as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Suite 10 the Green Fountain Street Macclesfield Cheshire SK10 1JN to King Edward House 1 Jordangate Macclesfield SK10 1EE on Mar 29, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 18, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Appointment of Garnette Dawson as a secretary on Aug 18, 2020 | 2 pages | AP03 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 28, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 18, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of CERAMET UK DENTAL SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAWSON, Garnette | Secretary | 1 Jordangate SK10 1EE Macclesfield King Edward House England | 273239130001 | |||||||
DAWSON, Garnette | Director | 1 Jordangate SK10 1EE Macclesfield King Edward House England | England | British | Director | 301817020001 | ||||
SHORROCKS, Darren | Director | 1 Jordangate SK10 1EE Macclesfield King Edward House England | United Kingdom | British | Managing Director | 147327620003 | ||||
EMERY, Paul | Secretary | Avenue De Montchoisi 31 Lausanne 1006 Switzerland | Swiss | Lawyer | 69132550001 | |||||
GILMOUR, Donald William John | Secretary | 17 Old Warwick Road Olton B92 7JQ Solihull West Midlands | British | Director | 98852080001 | |||||
HERSCHE, Miriam | Secretary | Hauptstrasse 27 4411 Seltisberg Switzerland | British | Head Hr And Cs | 133544990002 | |||||
SCHMIDT, Andreas | Secretary | 4 Ch-6330 Cham Feldstrasse Switzerland | German | Vp Sales & Marketing | 114517240002 | |||||
STOCKS, Neil Richard | Secretary | 15 Blenkarne Road Wandsworth Common SW11 6HZ London | British | 44695780001 | ||||||
BERCHTOLD, Urs, Cfo | Director | Wabersackerstrasse FOREIGN Liebefeld 49 Bern 3097 Switzerland | Swiss | Accountant | 127857490002 | |||||
BLESS, Martin Alfred Meakin | Director | 3 Rue Des Beaux Arts Nuechatel 2000 Switzerland | Swiss | Director | 98851850001 | |||||
CASAS, Louis | Director | Chair D Ane 12 2072 St Blaisse Switzerland | Swiss | General Manager | 29857190001 | |||||
CONRADS, Beat | Director | Westminster Road SK10 1BX Macclesfield Westminster House 10 Cheshire | Switzerland | Swiss | Director | 147327850001 | ||||
DI GIROLAMO, Rubino | Director | 5 Oberaegeri Hagliweg 6315 Switzerland | Swiss | Ceo | 114605550002 | |||||
EMERY, Paul | Director | Avenue De Montchoisi 31 Lausanne 1006 Switzerland | Swiss | Lawyer | 69132550001 | |||||
FAISST, Arne-Christian, Dr. | Director | Rue De Boujean Biel/Bienne Cendres+Metaux Sa Switzerland | Switzerland | German | Ceo | 217069060001 | ||||
GILMOUR, Donald William John | Director | 17 Old Warwick Road Olton B92 7JQ Solihull West Midlands | British | Director | 98852080001 | |||||
GOESER, Doris | Director | Fountain Street SK10 1JN Macclesfield Suite 10 The Green Cheshire | Switzerland | British | None | 148309620001 | ||||
HABERMACHER, Urs | Director | Rausacherweg 15 4148 Pfeffingen Bl Switzerland | Swiss | Cfe | 69810550001 | |||||
HELD, Roland | Director | Avenue Du Vignoble Neuchatel Ch 2009 Switzerland | Swiss | Head Of Legal Department | 98851960002 | |||||
KOBELT, Andre, Doctor | Director | Schusspromenade 20 CH 2502 Biel Switzerland | Swiss | Head Of Dental & Business | 65720580001 | |||||
KUNKEL, Otto | Director | Chemin Du Chataignier 9 Eschandens Vaud 1026 Switzerland | German | Cfo | 68660720001 | |||||
LEGER, Cedric | Director | Falaise 32 Neuchatel Switzerland | Swiss | Manager | 52665410001 | |||||
NOVACEK, Ralf Matthias | Director | Rue De Boujean Biel/Bienne Cendres+Metaux Sa Switzerland | Switzerland | Swiss | Cfo | 217069990001 | ||||
PHILIPPE YVES ROBERT, Douchet | Director | Fountain Street SK10 1JN Cheshine Suite 10 The Green Macclesfield United Kingdom | Switzerland | Swiss | None | 259910140001 | ||||
ROGGER, Pius | Director | Weinbergstrasse 16 Zug 6300 Switzerland | Swiss | Managment Executive Vp Implant | 114605440001 | |||||
SCHMIDT, Andreas | Director | 4 Ch-6330 Cham Feldstrasse Switzerland | German | Vp Sales & Marketing | 114517240002 | |||||
VON BÜREN, Philipp Reto | Director | Fountain Street SK10 1JN Macclesfield Suite 10 The Green Cheshire United Kingdom | Switzerland | Swiss | Chief Financial Officer | 248968990001 | ||||
ZBINDEN, Alfred | Director | Bergwisenstr 13 8123 Ebmatingen FOREIGN Switzerland | Swiss | Bank Executive | 14954800003 | |||||
ZIMMERMAN, Thomas | Director | Fountain Street SK10 1JN Macclesfield Suite 10 The Green Cheshire | Switzerland | Swiss | Director | 147328140001 |
Who are the persons with significant control of CERAMET UK DENTAL SOLUTIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Darren Shorrocks | Jul 18, 2016 | 1 Jordangate SK10 1EE Macclesfield King Edward House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0