Tridac Dental Equipment Limited

General information

Name:

Tridac Dental Equipment Ltd

Office Address:

77 Marlowes HP1 1LF Hemel Hempstead

Number: 01394254

Incorporation date: 1978-10-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1978 is the date that marks the founding of Tridac Dental Equipment Limited, the company located at 77 Marlowes, , Hemel Hempstead. That would make 46 years Tridac Dental Equipment has been in the business, as the company was started on 1978-10-16. The company's reg. no. is 01394254 and the zip code is HP1 1LF. This enterprise's SIC code is 99999 - Dormant Company. 2022-06-30 is the last time when account status updates were filed.

In this firm, just about all of director's obligations have so far been executed by Paul S. who was formally appointed in 1996 in February. That firm had been managed by Philip S. until October 2014. As a follow-up a different director, specifically Christopher S. gave up the position in October 2014.

Paul S. is the individual who controls this firm, has substantial control or influence over the company.

Company staff

Paul S.

Role: Director

Appointed: 18 February 1996

Latest update: 31 December 2023

People with significant control

Paul S.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Number Shares Allotted 100
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Creditors Due Within One Year 2
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Creditors Due Within One Year 2
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Called Up Share Capital 100
Creditors Due Within One Year 2
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Creditors 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Creditors 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Creditors 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Creditors 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Creditors 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Creditors 2
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Creditors 2
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Called Up Share Capital 100
Creditors Due Within One Year 2
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Elton House Bushey Hall Road

Post code:

WD2 2HJ

City / Town:

Watford

HQ address,
2013

Address:

Elton House Bushey Hall Road

Post code:

WD23 2HJ

City / Town:

Bushey

HQ address,
2014

Address:

Elton House Bushey Hall Road

Post code:

WD23 2HJ

City / Town:

Bushey

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
45
Company Age

Similar companies nearby

Closest companies