VELVET DENTAL CENTRE LIMITED
BICTON HEATH JON SPROSON LIMITED

Hellopages » Shropshire » Shropshire » SY3 5AL

Company number 06036416
Status Active
Incorporation Date 22 December 2006
Company Type Private Limited Company
Address 8 DARWIN COURT, CLAYTON WAY, OXON BUSINESS PARK, BICTON HEATH, SHREWSBURY, SY3 5AL
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VELVET DENTAL CENTRE LIMITED are www.velvetdentalcentre.co.uk, and www.velvet-dental-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Velvet Dental Centre Limited is a Private Limited Company. The company registration number is 06036416. Velvet Dental Centre Limited has been working since 22 December 2006. The present status of the company is Active. The registered address of Velvet Dental Centre Limited is 8 Darwin Court Clayton Way Oxon Business Park Bicton Heath Shrewsbury Sy3 5al. . DIXON, Roy is a Director of the company. ELLIS, Susanne is a Director of the company. QUARMBY, Christopher Andrew is a Director of the company. Secretary GREEN, Ian has been resigned. Secretary HARRIS, Mark William has been resigned. Secretary SPROSON, Jayne Denise has been resigned. Director NORLIN, Thomas has been resigned. Director SANDHAR, Mohinderpal Singh, Dr has been resigned. Director SPROSON, Jonathan Thomas has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
DIXON, Roy
Appointed Date: 14 September 2011
63 years old

Director
ELLIS, Susanne
Appointed Date: 03 March 2014
52 years old

Director
QUARMBY, Christopher Andrew
Appointed Date: 03 March 2014
61 years old

Resigned Directors

Secretary
GREEN, Ian
Resigned: 22 December 2008
Appointed Date: 21 August 2008

Secretary
HARRIS, Mark William
Resigned: 01 March 2011
Appointed Date: 22 December 2008

Secretary
SPROSON, Jayne Denise
Resigned: 21 August 2008
Appointed Date: 22 December 2006

Director
NORLIN, Thomas
Resigned: 01 January 2011
Appointed Date: 21 September 2009
54 years old

Director
SANDHAR, Mohinderpal Singh, Dr
Resigned: 14 September 2011
Appointed Date: 01 January 2011
51 years old

Director
SPROSON, Jonathan Thomas
Resigned: 21 September 2009
Appointed Date: 22 December 2006
71 years old

Persons With Significant Control

Velvet Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VELVET DENTAL CENTRE LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 22 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
24 Jul 2008
Total exemption small company accounts made up to 31 December 2007
02 Jul 2008
Capitals not rolled up
29 Jan 2008
Return made up to 22/12/07; full list of members
24 Feb 2007
Particulars of mortgage/charge
22 Dec 2006
Incorporation

VELVET DENTAL CENTRE LIMITED Charges

23 August 2013
Charge code 0603 6416 0004
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Private Pension - M W Harris and Private Pension - a N Harris Acting by Its Trustees
Description: Contains fixed charge…
6 January 2012
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Private Pension - M W Harris and Private Pension - a N Harris Acting by Its Trustees
Description: Fixed and floating charge over the undertaking and all…
23 February 2007
Debenture
Delivered: 24 February 2007
Status: Satisfied on 2 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…