CHELMSFORD DENTAL LABORATORIES LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1PA
Company number 01282284
Status Active
Incorporation Date 19 October 1976
Company Type Private Limited Company
Address 65 VICTORIA ROAD, CHELMSFORD, ESSEX, CM1 1PA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Previous accounting period shortened from 30 October 2016 to 30 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHELMSFORD DENTAL LABORATORIES LIMITED are www.chelmsforddentallaboratories.co.uk, and www.chelmsford-dental-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Chelmsford Dental Laboratories Limited is a Private Limited Company. The company registration number is 01282284. Chelmsford Dental Laboratories Limited has been working since 19 October 1976. The present status of the company is Active. The registered address of Chelmsford Dental Laboratories Limited is 65 Victoria Road Chelmsford Essex Cm1 1pa. The company`s financial liabilities are £34.49k. It is £12.72k against last year. The cash in hand is £0.05k. It is £-4.45k against last year. And the total assets are £92.15k, which is £-15.85k against last year. NAGY, Attila is a Secretary of the company. FULOP, Emese is a Director of the company. Secretary MURTAGH, Christine has been resigned. Secretary PUSEY, Mark Richard has been resigned. Secretary QUILTER, Paul has been resigned. Secretary QUILTER, Wendy has been resigned. Director ALLEN, Bruce Roy has been resigned. Director ALLEN, Bruce Roy has been resigned. Director KNIGHT, John has been resigned. Director MURTAGH, Daniel Columba has been resigned. Director PUSEY, Laura has been resigned. Director PUSEY, Mark Richard has been resigned. Director QUILTER, Paul has been resigned. Director WEST, Raymond has been resigned. The company operates in "Dental practice activities".


chelmsford dental laboratories Key Finiance

LIABILITIES £34.49k
+58%
CASH £0.05k
-99%
TOTAL ASSETS £92.15k
-15%
All Financial Figures

Current Directors

Secretary
NAGY, Attila
Appointed Date: 13 October 2016

Director
FULOP, Emese
Appointed Date: 10 November 2015
48 years old

Resigned Directors

Secretary
MURTAGH, Christine
Resigned: 30 September 2003
Appointed Date: 23 May 1996

Secretary
PUSEY, Mark Richard
Resigned: 13 October 2016
Appointed Date: 30 September 2003

Secretary
QUILTER, Paul
Resigned: 23 May 1996
Appointed Date: 15 April 1993

Secretary
QUILTER, Wendy
Resigned: 15 April 1993

Director
ALLEN, Bruce Roy
Resigned: 12 January 2016
Appointed Date: 22 July 2015
48 years old

Director
ALLEN, Bruce Roy
Resigned: 22 July 2015
Appointed Date: 14 March 2013
48 years old

Director
KNIGHT, John
Resigned: 23 April 2013
Appointed Date: 30 September 2003
73 years old

Director
MURTAGH, Daniel Columba
Resigned: 30 September 2003
84 years old

Director
PUSEY, Laura
Resigned: 10 December 2012
Appointed Date: 03 May 2012
58 years old

Director
PUSEY, Mark Richard
Resigned: 13 October 2016
Appointed Date: 30 September 2003
57 years old

Director
QUILTER, Paul
Resigned: 23 May 1996
94 years old

Director
WEST, Raymond
Resigned: 23 April 2013
Appointed Date: 16 April 2010
60 years old

Persons With Significant Control

Mr Attila Nagy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emese Fulop
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELMSFORD DENTAL LABORATORIES LIMITED Events

19 May 2017
Confirmation statement made on 14 April 2017 with updates
16 Nov 2016
Previous accounting period shortened from 30 October 2016 to 30 September 2016
26 Oct 2016
Total exemption small company accounts made up to 31 October 2015
15 Oct 2016
Appointment of Mr Attila Nagy as a secretary on 13 October 2016
13 Oct 2016
Termination of appointment of Mark Richard Pusey as a director on 13 October 2016
...
... and 77 more events
11 Apr 1989
Full accounts made up to 31 October 1988

17 May 1988
Accounts for a medium company made up to 31 October 1987

17 May 1988
Return made up to 22/04/88; full list of members

17 Mar 1987
Accounts for a medium company made up to 31 October 1986

17 Mar 1987
Return made up to 05/02/87; full list of members

CHELMSFORD DENTAL LABORATORIES LIMITED Charges

3 October 2013
Charge code 0128 2284 0001
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…