Gordon Watters Dental Laboratory Limited

General information

Name:

Gordon Watters Dental Laboratory Ltd

Office Address:

Emerson House 14B Ballynahinch Road Carryduff BT8 8DN Belfast

Number: NI056081

Incorporation date: 2005-08-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gordon Watters Dental Laboratory Limited with the registration number NI056081 has been in this business field for 19 years. The Private Limited Company can be found at Emerson House 14B Ballynahinch Road, Carryduff, Belfast and company's post code is BT8 8DN. This company's SIC code is 86230 and has the NACE code: Dental practice activities. Its most recent financial reports describe the period up to December 31, 2022 and the latest confirmation statement was released on August 2, 2023.

At present, the following limited company is guided by one managing director: Michael A., who was appointed on February 1, 2011. Since February 2011 Brian G., had been responsible for a variety of tasks within this specific limited company up to the moment of the resignation 5 years ago. As a follow-up another director, namely Gordon W. gave up the position in 2011.

Michael A. is the individual who controls this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 01 February 2011

Latest update: 24 February 2024

People with significant control

Michael A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Brian G.
Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 February 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013
Annual Accounts 6 March 2014
Date Approval Accounts 6 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2023-08-02 director's details were changed (CH01)
filed on: 11th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2013

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2014

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

HQ address,
2015

Address:

Suite 5 Ormeau House 91-97 Ormeau Road

Post code:

BT7 1SH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
18
Company Age

Closest Companies - by postcode