Temp Dent Dental Agency Limited

General information

Name:

Temp Dent Dental Agency Ltd

Office Address:

4 Cadbury Close, Northway House 1379 High Road Whetstone N20 9BD London

Number: 03282144

Incorporation date: 1996-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Temp Dent Dental Agency came into being in 1996 as a company enlisted under no 03282144, located at N20 9BD London at 4 Cadbury Close, Northway House 1379 High Road. The firm has been in business for twenty eight years and its status at the time is active. This firm's principal business activity number is 78200 meaning Temporary employment agency activities. Temp Dent Dental Agency Ltd filed its account information for the financial period up to 2022-11-30. The firm's most recent confirmation statement was filed on 2023-08-08.

Due to the following firm's constant growth, it became imperative to choose more directors: David H., Mark B. and Lorraine R. who have been collaborating since 2023-08-31 to exercise independent judgement of this limited company.

The companies with significant control over this firm are as follows: Knovia Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Berkeley Square, BS8 1HP and was registered as a PSC under the reg no 14010668.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 31 August 2023

Latest update: 28 January 2024

Mark B.

Role: Director

Appointed: 31 August 2023

Latest update: 28 January 2024

Lorraine R.

Role: Director

Appointed: 21 November 1996

Latest update: 28 January 2024

People with significant control

Knovia Limited
Address: 40 Berkeley Square, Bristol, BS8 1HP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14010668
Notified on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lorraine R.
Notified on 21 November 2016
Ceased on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 June 2015
Annual Accounts 18 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 31 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 March 2014
Annual Accounts 11 August 2017
Date Approval Accounts 11 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to 2024/01/31. Originally it was 2023/11/30 (AA01)
filed on: 20th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Trojan House 34 Arcadia Avenue

Post code:

N3 2JU

HQ address,
2014

Address:

Trojan House 34 Arcadia Avenue

Post code:

N3 2JU

HQ address,
2015

Address:

Trojan House 34 Arcadia Avenue

Post code:

N3 2JU

HQ address,
2016

Address:

Trojan House 34 Arcadia Avenue

Post code:

N3 2JU

Accountant/Auditor,
2015

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Accountant/Auditor,
2016

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

Accountant/Auditor,
2014 - 2013

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 85590 : Other education not elsewhere classified
27
Company Age

Closest Companies - by postcode