MCKILLOP DENTAL EQUIPMENT LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 0TZ

Company number 02433132
Status Active
Incorporation Date 17 October 1989
Company Type Private Limited Company
Address 45A DERBY ROAD, SOUTHPORT, MERSEYSIDE, PR9 0TZ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 2,250 . The most likely internet sites of MCKILLOP DENTAL EQUIPMENT LIMITED are www.mckillopdentalequipment.co.uk, and www.mckillop-dental-equipment.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and twelve months. Mckillop Dental Equipment Limited is a Private Limited Company. The company registration number is 02433132. Mckillop Dental Equipment Limited has been working since 17 October 1989. The present status of the company is Active. The registered address of Mckillop Dental Equipment Limited is 45a Derby Road Southport Merseyside Pr9 0tz. The company`s financial liabilities are £27.06k. It is £-2.81k against last year. The cash in hand is £140.3k. It is £-14.42k against last year. And the total assets are £394.29k, which is £105.85k against last year. PEARCE, Amanda Jane is a Secretary of the company. PEARCE, Amanda Jane is a Director of the company. PEARCE, Simon Michael is a Director of the company. Secretary WILLIAMS, Alan William has been resigned. Director BACKHOUSE, June has been resigned. Director BACKHOUSE, Roger David has been resigned. Director BACKHOUSE, William Charles has been resigned. Director BACKHOUSE, William Charles has been resigned. Director WILLIAMS, Alan William has been resigned. Director WILLIAMS, Janice Linda has been resigned. The company operates in "Dental practice activities".


mckillop dental equipment Key Finiance

LIABILITIES £27.06k
-10%
CASH £140.3k
-10%
TOTAL ASSETS £394.29k
+36%
All Financial Figures

Current Directors

Secretary
PEARCE, Amanda Jane
Appointed Date: 01 May 2010

Director
PEARCE, Amanda Jane
Appointed Date: 01 July 2008
53 years old

Director
PEARCE, Simon Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
WILLIAMS, Alan William
Resigned: 30 April 2010

Director
BACKHOUSE, June
Resigned: 30 April 2010
Appointed Date: 24 September 2002
65 years old

Director
BACKHOUSE, Roger David
Resigned: 30 April 2010
68 years old

Director
BACKHOUSE, William Charles
Resigned: 01 May 2010
Appointed Date: 01 May 2010
98 years old

Director
BACKHOUSE, William Charles
Resigned: 01 November 2012
98 years old

Director
WILLIAMS, Alan William
Resigned: 30 April 2010
67 years old

Director
WILLIAMS, Janice Linda
Resigned: 30 April 2010
Appointed Date: 24 September 2002
65 years old

Persons With Significant Control

Mr Simon Michael Pearce
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Pearce
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCKILLOP DENTAL EQUIPMENT LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,250

05 Jan 2016
Total exemption small company accounts made up to 31 October 2015
25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 82 more events
24 Nov 1989
Ad 08/11/89--------- £ si 2995@1=2995 £ ic 2/2997

08 Nov 1989
New director appointed

08 Nov 1989
Secretary resigned;new secretary appointed;new director appointed

08 Nov 1989
Registered office changed on 08/11/89 from: 61 fairview ave wigmore gillingham kent ME8 0QP

17 Oct 1989
Incorporation

MCKILLOP DENTAL EQUIPMENT LIMITED Charges

6 January 2014
Charge code 0243 3132 0002
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
29 September 1994
Fixed and floating charge
Delivered: 1 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…