General information

Name:

Metrodent Ltd

Office Address:

Lowergate Works Lowergate Paddock HD3 4EP Huddersfield

Number: 00320774

Incorporation date: 1936-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Metrodent Limited can be gotten hold of in Lowergate Works, Lowergate Paddock in Huddersfield. The company's post code is HD3 4EP. Metrodent has existed on the market since the company was set up in 1936. The company's Companies House Registration Number is 00320774. This enterprise's SIC code is 46180 meaning Agents specialized in the sale of other particular products. The firm's most recent annual accounts describe the period up to Saturday 31st December 2022 and the most recent confirmation statement was submitted on Wednesday 27th September 2023.

Metrodent Ltd is a small-sized vehicle operator with the licence number OK1084273. The firm has one transport operating centre in the country. In their subsidiary in St. Leonards-on-sea , 1 machine is available.

Mark M., Michael T. and Garry N. are registered as the company's directors and have been working on the company success for three years. Additionally, the managing director's efforts are aided with by a secretary - Michael T., who was chosen by the following limited company thirty three years ago.

Devices

Manufacturer: Metrodent Ltd
Manufacturer address: Lowergate Works,, Lowergate,, Paddock,, Huddersfield., HD3 4EP., United Kingdom
Authorised Representative: -
Date Registered: 1996-04-01
MHRA Reference Number: CA000340
Devices: B6 : Impression Materials, Trays And Adhesives / Bite Wafers
B8 : Retraction Cords/Dental Wedges/Rubber Dam/Matrix Bands
K1 : Dental Appliances/Prostheses
B10 : Waxes
B12 : Artificial Teeth
B13 : Base Materials
Z191 : Acrylic Polymer (Used In The Manufacture Of Custom-Made Devices)
Z207 : Roach And Ball End Clasps (Used In The Manufacture Of Custom-Made Devices)
Z252 : Denture Clips
Z999 : Veining Fibres
Z999 : Denture Identification Kit

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 11 May 2021

Latest update: 25 January 2024

Michael T.

Role: Director

Appointed: 01 May 1993

Latest update: 25 January 2024

Garry N.

Role: Director

Appointed: 29 September 1992

Latest update: 25 January 2024

Michael T.

Role: Secretary

Appointed: 07 August 1991

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Garry N. owns 1/2 or less of company shares. John R. has substantial control or influence over the company.

Garry N.
Notified on 7 August 2016
Nature of control:
1/2 or less of shares
John R.
Notified on 7 August 2016
Nature of control:
substantial control or influence
George N.
Notified on 7 August 2016
Ceased on 3 August 2019
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
Gerald J.
Notified on 7 August 2016
Ceased on 3 August 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

22 Westfield Lane

City

St. Leonards-on-sea

Postal code

TN37 7NG

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
87
Company Age

Similar companies nearby

Closest companies