Curran Dental Engineers Limited

General information

Name:

Curran Dental Engineers Ltd

Office Address:

Unit 11 Claylands Park Claylands Road Bishops Waltham SO32 1QD Southampton

Number: 05603959

Incorporation date: 2005-10-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Unit 11 Claylands Park Claylands Road, Southampton SO32 1QD Curran Dental Engineers Limited is categorised as a Private Limited Company issued a 05603959 Companies House Reg No. It was established on Wed, 26th Oct 2005. The company's registered with SIC code 33190 - Repair of other equipment. Curran Dental Engineers Ltd filed its account information for the period up to Thu, 30th Jun 2022. Its most recent confirmation statement was filed on Wed, 26th Oct 2022.

In order to be able to match the demands of the clientele, this specific business is consistently developed by a number of two directors who are Suzanne C. and Michael C.. Their mutual commitment has been of critical importance to the business for 19 years.

The companies with significant control over this firm are: Curran Property Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Winchester at 10-14 Andover Road, SO23 7BS, Hampshire and was registered as a PSC under the reg no 14342504.

Financial data based on annual reports

Company staff

Suzanne C.

Role: Secretary

Appointed: 26 October 2005

Latest update: 5 April 2024

Suzanne C.

Role: Director

Appointed: 26 October 2005

Latest update: 5 April 2024

Michael C.

Role: Director

Appointed: 26 October 2005

Latest update: 5 April 2024

People with significant control

Curran Property Holdings Limited
Address: Athenia House 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14342504
Notified on 29 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael C.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
1/2 or less of shares
Suzanne C.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts 9 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Thu, 26th Oct 2023 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

1 Chelmarsh Gardens Botley Road, Fair Oak

Post code:

SO50 7EQ

City / Town:

Eastleigh

HQ address,
2014

Address:

1 Chelmarsh Gardens Botley Road, Fair Oak

Post code:

SO50 7EQ

City / Town:

Eastleigh

Accountant/Auditor,
2013 - 2014

Name:

Ledger Accounting Services Limited

Address:

12 West Links Tollgate Chandlers Ford

Post code:

SO53 3TG

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
18
Company Age

Similar companies nearby

Closest companies