Company NameDMG Dental Products (UK) Limited
DirectorClaudia Englich
Company StatusActive
Company Number06708798
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameClaudia Englich
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed03 October 2008(1 week after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLindeneck 25
Hamburg
22391
Germany
Director NamePeter James Cullane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 2009)
RoleNational Sales Manager
Correspondence AddressPetralena 2 Chapel Barn Close
Hailsham
East Sussex
BN27 2PZ
Director NameMr Paul Anthony John Willmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(1 week after company formation)
Appointment Duration9 years, 12 months (resigned 30 September 2018)
RoleDental Sales
Country of ResidenceWales
Correspondence Address43a Fenton Place
Porthcawl
Mid Glamorgan
CF36 3DW
Wales
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitedmg-dental.com
Email address[email protected]

Location

Registered Address830 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

20k at £0.00003Dmg
66.67%
Ordinary
10k at £0.00003Paul Anthony John Willmer
33.33%
Ordinary

Financials

Year2014
Net Worth£56,297
Cash£15,185
Current Liabilities£52,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
9 June 2021Registered office address changed from 920 Birchwood Boulevard Birchwood Warrington WA3 7QS England to 830 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 9 June 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
15 November 2019Registered office address changed from Unit 8 Citibase the Genesis Centre Birchwood Warrington WA3 7BH England to 920 Birchwood Boulevard Birchwood Warrington WA3 7QS on 15 November 2019 (1 page)
6 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
2 October 2018Cessation of Paul Anthony John Willmer as a person with significant control on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Paul Anthony John Willmer as a director on 30 September 2018 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Change of details for Dmg as a person with significant control on 26 September 2017 (2 pages)
24 November 2017Registered office address changed from 43 Fenton Place Porthcawl CF36 3DW Wales to Unit 8 Citibase the Genesis Centre Birchwood Warrington WA3 7BH on 24 November 2017 (1 page)
24 November 2017Change of details for Mr Paul Anthony John Willmer as a person with significant control on 29 September 2017 (2 pages)
24 November 2017Change of details for Mr Paul Anthony John Willmer as a person with significant control on 29 September 2017 (2 pages)
24 November 2017Registered office address changed from 43 Fenton Place Porthcawl CF36 3DW Wales to Unit 8 Citibase the Genesis Centre Birchwood Warrington WA3 7BH on 24 November 2017 (1 page)
24 November 2017Change of details for Dmg as a person with significant control on 26 September 2017 (2 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Registered office address changed from 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW Wales to 43 Fenton Place Porthcawl CF36 3DW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW Wales to 43 Fenton Place Porthcawl CF36 3DW on 9 August 2017 (1 page)
3 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 February 2016Registered office address changed from 43 Fenton Place Porthcawl South Wales CF36 3DW to 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 43 Fenton Place Porthcawl South Wales CF36 3DW to 3 Fenton Place Porthcawl Mid Glamorgan CF36 3DW on 12 February 2016 (1 page)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP .99
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP .99
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP .99
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP .99
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP .99
(4 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP .99
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2010Director's details changed for Claudia Englich on 26 September 2010 (2 pages)
7 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Claudia Englich on 26 September 2010 (2 pages)
7 December 2010Director's details changed for Paul Anthony John Willmer on 26 September 2010 (2 pages)
7 December 2010Director's details changed for Paul Anthony John Willmer on 26 September 2010 (2 pages)
7 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 March 2009Appointment terminated director peter cullane (1 page)
6 March 2009Appointment terminated director peter cullane (1 page)
10 December 2008Ad 25/11/08-25/11/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
10 December 2008Ad 25/11/08-25/11/08\gbp si 29999@1=29999\gbp ic 1/30000\ (2 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2008Nc inc already adjusted 21/11/08 (1 page)
27 November 2008Nc inc already adjusted 21/11/08 (1 page)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2008Memorandum and Articles of Association (5 pages)
27 November 2008Memorandum and Articles of Association (5 pages)
2 November 2008Director's change of particulars / paul willmer / 28/10/2008 (1 page)
2 November 2008Director's change of particulars / paul willmer / 28/10/2008 (1 page)
13 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 October 2008Director appointed claudia englich (2 pages)
13 October 2008Director appointed claudia englich (2 pages)
7 October 2008Director appointed paul anthony john willmer (3 pages)
7 October 2008Director appointed paul anthony john willmer (3 pages)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2008Director appointed peter james cullane (2 pages)
7 October 2008Appointment terminated director loviting LIMITED (1 page)
7 October 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
7 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2008Appointment terminated director loviting LIMITED (1 page)
7 October 2008Director appointed peter james cullane (2 pages)
7 October 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
26 September 2008Incorporation (21 pages)
26 September 2008Incorporation (21 pages)