Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MI-TEC LTD
Company Information for

MI-TEC LTD

6 PERRY WAY, WITHAM, CM8 3SX,
Company Registration Number
03582852
Private Limited Company
Active

Company Overview

About Mi-tec Ltd
MI-TEC LTD was founded on 1998-06-17 and has its registered office in Witham. The organisation's status is listed as "Active". Mi-tec Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MI-TEC LTD
 
Legal Registered Office
6 PERRY WAY
WITHAM
CM8 3SX
Other companies in M26
 
Previous Names
HANDPIECE HEADQUARTERS UK LTD.08/09/2004
Filing Information
Company Number 03582852
Company ID Number 03582852
Date formed 1998-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB412489890  
Last Datalog update: 2024-04-07 01:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MI-TEC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MI-TEC LTD

Current Directors
Officer Role Date Appointed
LEO DAMIAN CARROLL
Company Secretary 2017-07-31
TOM RIALL
Director 2017-05-08
MOHAMMED OMAR SHAFI KHAN
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARK STEPHENSON
Director 2015-05-01 2018-04-20
WILLIAM HENRY MARK ROBSON
Company Secretary 2014-10-31 2017-07-31
WILLIAM HENRY MARK ROBSON
Director 2014-04-17 2017-07-31
TERENCE JOSEPH SCICLUNA
Director 2014-04-17 2017-03-31
MARTIN ARTHUR MILLS
Director 2004-07-30 2016-03-24
ELIZABETH MCDONALD
Company Secretary 2014-04-17 2014-10-31
PAUL VINCENT O'LEARY
Company Secretary 2004-07-30 2014-04-17
PHILLIP CHARLES GOODISON
Company Secretary 2001-02-19 2004-07-30
IAN GOODISON
Director 1998-06-17 2004-07-30
PHILLIP CHARLES GOODISON
Director 2001-02-19 2004-07-30
BARBARA GRACIE GOODISON
Company Secretary 1998-06-17 2001-02-19
BARBARA GRACIE GOODISON
Director 1998-06-17 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM RIALL A-LIST DENTISTRY LIMITED Director 2017-07-31 CURRENT 2012-10-23 Active - Proposal to Strike off
TOM RIALL MED-FX LTD Director 2017-07-31 CURRENT 2006-02-01 Active
TOM RIALL MYDENTIST LIMITED Director 2017-07-31 CURRENT 2006-05-18 Active
TOM RIALL DOLBY MEDICAL EBT TRUSTEE LIMITED Director 2017-07-31 CURRENT 2014-04-11 Active
TOM RIALL DOLBY MEDICAL LIMITED Director 2017-07-31 CURRENT 2012-11-08 Active
TOM RIALL PDS DENTAL LABORATORY LEEDS LIMITED Director 2017-07-31 CURRENT 2010-03-22 Liquidation
TOM RIALL ADP HEALTHCARE LIMITED Director 2017-05-08 CURRENT 2005-03-30 Liquidation
TOM RIALL MYDENTIST ACQUISITIONS LIMITED Director 2017-05-08 CURRENT 2005-12-19 Active
TOM RIALL ADP HEALTHCARE ACQUISITIONS LIMITED Director 2017-05-08 CURRENT 2007-01-26 Active
TOM RIALL @THEDENTIST LTD Director 2017-05-08 CURRENT 2007-04-24 Liquidation
TOM RIALL DBG TOPCO LIMITED Director 2017-05-08 CURRENT 2010-01-18 Active
TOM RIALL DBG (UK) LIMITED Director 2017-05-08 CURRENT 2010-02-23 Active
TOM RIALL HEALTHCARE BUYING GROUP LIMITED Director 2017-05-08 CURRENT 2013-03-25 Active
TOM RIALL WHITECROSS HEALTHCARE LIMITED Director 2017-05-08 CURRENT 1994-01-31 Active
TOM RIALL UNODENT LTD Director 2017-05-08 CURRENT 2007-01-11 Active
TOM RIALL TAG MEDICAL LIMITED Director 2017-05-08 CURRENT 2007-02-19 Active
TOM RIALL PEARL BIDCO LIMITED Director 2017-05-08 CURRENT 2008-01-16 Active
TOM RIALL TURNSTONE EQUITYCO 1 LIMITED Director 2017-05-08 CURRENT 2011-01-18 Active
TOM RIALL TURNSTONE MIDCO 1 LIMITED Director 2017-05-08 CURRENT 2011-01-18 Active
TOM RIALL TURNSTONE BIDCO 1 LIMITED Director 2017-05-08 CURRENT 2011-01-18 Active
TOM RIALL SMILE DENTAL PRACTICES LIMITED Director 2017-05-08 CURRENT 2011-09-15 Liquidation
TOM RIALL DIAMOND DISPOSAL CO LIMITED Director 2017-05-08 CURRENT 2014-03-19 Active
TOM RIALL MY DENTAL HOLDINGS LIMITED Director 2017-05-08 CURRENT 2014-10-16 Liquidation
TOM RIALL COMMUNITY DENTAL CENTRES LIMITED Director 2017-05-08 CURRENT 1955-05-24 Active
TOM RIALL INTEGRATED DENTAL HOLDINGS LIMITED Director 2017-05-08 CURRENT 1996-01-17 Active
TOM RIALL ORTHOWORLD LIMITED Director 2017-05-08 CURRENT 1998-07-28 Active
TOM RIALL NATURAL MANAGEMENT LTD. Director 2017-05-08 CURRENT 2000-06-13 Active
TOM RIALL ADP NO.1 LIMITED Director 2017-05-08 CURRENT 2001-10-24 Active
TOM RIALL DIVERSE ACQUISITIONS LIMITED Director 2017-05-08 CURRENT 2004-04-22 Active
TOM RIALL DIVERSE HOLDINGS LIMITED Director 2017-05-08 CURRENT 2004-05-28 Active
TOM RIALL MYDENTIST GROUP LIMITED Director 2017-05-08 CURRENT 2005-12-19 Active
TOM RIALL DENTICARE PROPERTIES LIMITED Director 2017-05-08 CURRENT 2006-07-26 Active
TOM RIALL FIRST CHOICE DENTAL LIMITED Director 2017-05-08 CURRENT 2006-09-22 Active
TOM RIALL ADP HEALTHCARE SERVICES LIMITED Director 2017-05-08 CURRENT 2007-01-30 Active
TOM RIALL PEARL TOPCO LIMITED Director 2017-05-08 CURRENT 2008-01-16 Active
TOM RIALL DBG ACQUISITIONS LIMITED Director 2017-05-08 CURRENT 2010-01-09 Active
TOM RIALL DBG SUBSIDIARY LIMITED Director 2017-05-08 CURRENT 2010-03-03 Liquidation
TOM RIALL DD GROUP HOLDINGS LTD Director 2017-05-08 CURRENT 2012-01-11 Active
TOM RIALL MYDENTIST FINANCE LIMITED Director 2017-05-08 CURRENT 2013-05-07 Active
TOM RIALL HANDPIECE EXPRESS LIMITED Director 2017-05-08 CURRENT 2014-05-08 Active
TOM RIALL HACKREMCO (NO.2637) LIMITED Director 2017-05-08 CURRENT 2015-01-13 Liquidation
TOM RIALL ORTHOWORLD 2000 LIMITED Director 2017-05-08 CURRENT 1952-04-04 Active
TOM RIALL WHITECROSS DENTAL CARE LIMITED Director 2017-05-08 CURRENT 1929-12-18 Active
TOM RIALL SPEED 8599 LIMITED Director 2017-05-08 CURRENT 1971-04-02 Active
TOM RIALL IDH LIMITED Director 2017-05-08 CURRENT 1929-11-11 Active
TOM RIALL SPEED 8600 LIMITED Director 2017-05-08 CURRENT 1982-10-26 Liquidation
TOM RIALL DD PRODUCTS AND SERVICES LTD Director 2017-05-08 CURRENT 1975-01-16 Active
TOM RIALL WHITECROSS GROUP LIMITED Director 2017-05-08 CURRENT 1998-03-23 Active
TOM RIALL ADP HOLDINGS LIMITED Director 2017-05-08 CURRENT 2001-10-03 Active
TOM RIALL MINTEK UK LTD Director 2017-05-08 CURRENT 2003-05-20 Active
TOM RIALL TURNSTONE MIDCO 2 LIMITED Director 2017-05-08 CURRENT 2011-01-18 Active
MOHAMMED OMAR SHAFI KHAN HILLCREST IONIAN LIMITED Director 2017-10-16 CURRENT 2010-02-18 Active
MOHAMMED OMAR SHAFI KHAN A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED Director 2017-10-16 CURRENT 1971-04-13 Active
MOHAMMED OMAR SHAFI KHAN WHITE DENTAL CARE LTD Director 2017-10-16 CURRENT 2011-03-03 Active
MOHAMMED OMAR SHAFI KHAN DENTICARE LIMITED Director 2017-10-16 CURRENT 1953-10-31 Active
MOHAMMED OMAR SHAFI KHAN ADP YORKSHIRE LTD. Director 2017-10-16 CURRENT 2002-12-06 Active
MOHAMMED OMAR SHAFI KHAN DIVERSE PROPERTY INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2005-03-04 Active
MOHAMMED OMAR SHAFI KHAN 1A DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2005-03-17 Active
MOHAMMED OMAR SHAFI KHAN ADP HEALTHCARE LIMITED Director 2017-10-16 CURRENT 2005-03-30 Liquidation
MOHAMMED OMAR SHAFI KHAN MYDENTIST ACQUISITIONS LIMITED Director 2017-10-16 CURRENT 2005-12-19 Active
MOHAMMED OMAR SHAFI KHAN FALCHION ORTHODONTICS LIMITED Director 2017-10-16 CURRENT 2006-09-26 Active
MOHAMMED OMAR SHAFI KHAN DU TOIT AND BURGER PARTNERSHIP LIMITED Director 2017-10-16 CURRENT 2006-10-25 Active
MOHAMMED OMAR SHAFI KHAN AESTHETIX LIMITED Director 2017-10-16 CURRENT 2006-11-13 Active
MOHAMMED OMAR SHAFI KHAN DU TOIT AND BURGER PARTNERSHIP (SILVERTOWN) LTD Director 2017-10-16 CURRENT 2006-12-06 Active
MOHAMMED OMAR SHAFI KHAN DU TOIT AND BURGER PARTNERSHIP (HARWICH) LTD Director 2017-10-16 CURRENT 2006-12-06 Active
MOHAMMED OMAR SHAFI KHAN DU TOIT AND BURGER PARTNERSHIP (IPSWICH) LTD Director 2017-10-16 CURRENT 2006-12-06 Active
MOHAMMED OMAR SHAFI KHAN DENTAL HEALTH CARE LIMITED Director 2017-10-16 CURRENT 2007-01-10 Active
MOHAMMED OMAR SHAFI KHAN ADP HEALTHCARE ACQUISITIONS LIMITED Director 2017-10-16 CURRENT 2007-01-26 Active
MOHAMMED OMAR SHAFI KHAN DENTAL TALENT TREE (RECRUITMENT) LIMITED Director 2017-10-16 CURRENT 2007-02-23 Active
MOHAMMED OMAR SHAFI KHAN HESSLE GRANGE DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2007-03-19 Active
MOHAMMED OMAR SHAFI KHAN IDH 474 LIMITED Director 2017-10-16 CURRENT 2007-03-27 Active
MOHAMMED OMAR SHAFI KHAN @THEDENTIST LTD Director 2017-10-16 CURRENT 2007-04-24 Liquidation
MOHAMMED OMAR SHAFI KHAN IDH MANSFIELD LIMITED Director 2017-10-16 CURRENT 2007-05-24 Active
MOHAMMED OMAR SHAFI KHAN IDH 406 LTD Director 2017-10-16 CURRENT 2007-06-07 Active
MOHAMMED OMAR SHAFI KHAN ADP ASHFORD LTD Director 2017-10-16 CURRENT 2007-08-28 Active
MOHAMMED OMAR SHAFI KHAN EUXTON (NO 1) LIMITED Director 2017-10-16 CURRENT 2007-09-06 Active
MOHAMMED OMAR SHAFI KHAN CROMWELL DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2007-10-31 Active
MOHAMMED OMAR SHAFI KHAN JACKRO HEALTHCARE SERVICES LIMITED Director 2017-10-16 CURRENT 2007-11-15 Active
MOHAMMED OMAR SHAFI KHAN ADELSTONE DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2008-01-25 Active
MOHAMMED OMAR SHAFI KHAN KH&GW LIMITED Director 2017-10-16 CURRENT 2008-01-30 Active
MOHAMMED OMAR SHAFI KHAN IDH 449 LIMITED Director 2017-10-16 CURRENT 2008-03-18 Active
MOHAMMED OMAR SHAFI KHAN HIRST AND O'DONNELL LTD Director 2017-10-16 CURRENT 2008-03-19 Active
MOHAMMED OMAR SHAFI KHAN DH DENTAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 2008-03-27 Active
MOHAMMED OMAR SHAFI KHAN DMJ NORWICH LIMITED Director 2017-10-16 CURRENT 2008-04-02 Active
MOHAMMED OMAR SHAFI KHAN IDH 441 TO 444 LTD. Director 2017-10-16 CURRENT 2008-04-03 Active
MOHAMMED OMAR SHAFI KHAN IDH 418 LTD Director 2017-10-16 CURRENT 2008-05-27 Active
MOHAMMED OMAR SHAFI KHAN CLARENDON DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2009-02-12 Active
MOHAMMED OMAR SHAFI KHAN VIREN PATEL AND ASSOCIATES LIMITED Director 2017-10-16 CURRENT 2009-03-13 Active
MOHAMMED OMAR SHAFI KHAN SILVERDALE DENTAL CARE LTD Director 2017-10-16 CURRENT 2009-03-30 Active
MOHAMMED OMAR SHAFI KHAN CHAPEL ROAD ORTHODONTICS LIMITED Director 2017-10-16 CURRENT 2009-06-02 Active
MOHAMMED OMAR SHAFI KHAN FLEETWOOD PRACTICE LIMITED Director 2017-10-16 CURRENT 2009-07-08 Active
MOHAMMED OMAR SHAFI KHAN VICTORIA SQUARE DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2009-10-21 Active
MOHAMMED OMAR SHAFI KHAN IDH 403 LTD Director 2017-10-16 CURRENT 2009-11-23 Active
MOHAMMED OMAR SHAFI KHAN DBG TOPCO LIMITED Director 2017-10-16 CURRENT 2010-01-18 Active
MOHAMMED OMAR SHAFI KHAN HAYLE DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2010-01-20 Active
MOHAMMED OMAR SHAFI KHAN DBG (UK) LIMITED Director 2017-10-16 CURRENT 2010-02-23 Active
MOHAMMED OMAR SHAFI KHAN D AND L JORDAN LIMITED Director 2017-10-16 CURRENT 2010-05-26 Active
MOHAMMED OMAR SHAFI KHAN CONFIDENT DENTAL PRACTICES LIMITED Director 2017-10-16 CURRENT 2010-10-08 Active
MOHAMMED OMAR SHAFI KHAN CHURCH STREET DENTISTS LIMITED Director 2017-10-16 CURRENT 2010-12-09 Active
MOHAMMED OMAR SHAFI KHAN CASTLE HILL DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2010-12-23 Active
MOHAMMED OMAR SHAFI KHAN A-LIST DENTISTRY LIMITED Director 2017-10-16 CURRENT 2012-10-23 Active - Proposal to Strike off
MOHAMMED OMAR SHAFI KHAN BUTLER & FINNIGAN DENTAL PRACTICE LTD Director 2017-10-16 CURRENT 2013-03-11 Active
MOHAMMED OMAR SHAFI KHAN HEALTHCARE BUYING GROUP LIMITED Director 2017-10-16 CURRENT 2013-03-25 Active
MOHAMMED OMAR SHAFI KHAN SHADESHIRE LIMITED Director 2017-10-16 CURRENT 1979-09-04 Active
MOHAMMED OMAR SHAFI KHAN WHITECROSS HEALTHCARE LIMITED Director 2017-10-16 CURRENT 1994-01-31 Active
MOHAMMED OMAR SHAFI KHAN WHITECROSS SUPPLIES LIMITED Director 2017-10-16 CURRENT 1994-02-23 Liquidation
MOHAMMED OMAR SHAFI KHAN MED-FX LTD Director 2017-10-16 CURRENT 2006-02-01 Active
MOHAMMED OMAR SHAFI KHAN MYDENTIST LIMITED Director 2017-10-16 CURRENT 2006-05-18 Active
MOHAMMED OMAR SHAFI KHAN SALCOMBE DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2006-11-21 Active
MOHAMMED OMAR SHAFI KHAN QUEENSFERRY DENTAL SURGERY LIMITED Director 2017-10-16 CURRENT 2007-01-08 Active
MOHAMMED OMAR SHAFI KHAN THE CRESCENT SPECIALIST DENTAL CENTRE LTD Director 2017-10-16 CURRENT 2007-01-09 Active
MOHAMMED OMAR SHAFI KHAN UNODENT LTD Director 2017-10-16 CURRENT 2007-01-11 Active
MOHAMMED OMAR SHAFI KHAN RICHARD FLANAGAN & ASSOCIATES LIMITED Director 2017-10-16 CURRENT 2007-01-24 Active
MOHAMMED OMAR SHAFI KHAN TAG MEDICAL LIMITED Director 2017-10-16 CURRENT 2007-02-19 Active
MOHAMMED OMAR SHAFI KHAN THE VILLAGE PRACTICE LTD Director 2017-10-16 CURRENT 2007-04-11 Active
MOHAMMED OMAR SHAFI KHAN PHOENIX DENTAL LIMITED Director 2017-10-16 CURRENT 2007-04-26 Active
MOHAMMED OMAR SHAFI KHAN OURDENTIST LTD Director 2017-10-16 CURRENT 2007-04-24 Liquidation
MOHAMMED OMAR SHAFI KHAN PREMIER DENTAL LIMITED Director 2017-10-16 CURRENT 2007-06-19 Active
MOHAMMED OMAR SHAFI KHAN PADGATE (NO1) LIMITED Director 2017-10-16 CURRENT 2007-09-04 Active
MOHAMMED OMAR SHAFI KHAN WESTHOUGHTON (NO 1) LIMITED Director 2017-10-16 CURRENT 2007-09-06 Active
MOHAMMED OMAR SHAFI KHAN OFFERTON FOLD DENTAL PRACTICE LTD Director 2017-10-16 CURRENT 2007-10-19 Active
MOHAMMED OMAR SHAFI KHAN THE PLAINS` DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2007-12-18 Active
MOHAMMED OMAR SHAFI KHAN OLIVERS DENTAL STUDIO LIMITED Director 2017-10-16 CURRENT 2008-01-15 Active
MOHAMMED OMAR SHAFI KHAN PEARL BIDCO LIMITED Director 2017-10-16 CURRENT 2008-01-16 Active
MOHAMMED OMAR SHAFI KHAN STALBRIDGE DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2008-03-10 Active
MOHAMMED OMAR SHAFI KHAN Q DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2008-03-27 Active
MOHAMMED OMAR SHAFI KHAN MURGELAS PRACTICE MANAGEMENT LIMITED Director 2017-10-16 CURRENT 2008-04-03 Active
MOHAMMED OMAR SHAFI KHAN THE DOMICILIARY DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2008-05-09 Active
MOHAMMED OMAR SHAFI KHAN PIERCE & GEDDES LIMITED Director 2017-10-16 CURRENT 2008-09-25 Active
MOHAMMED OMAR SHAFI KHAN S L S DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2009-06-25 Active
MOHAMMED OMAR SHAFI KHAN TULLY CRINE LIMITED Director 2017-10-16 CURRENT 2009-11-09 Active
MOHAMMED OMAR SHAFI KHAN WESTPARK DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2009-12-23 Active
MOHAMMED OMAR SHAFI KHAN UNNATI LIMITED Director 2017-10-16 CURRENT 2010-03-11 Active
MOHAMMED OMAR SHAFI KHAN TURNSTONE EQUITYCO 1 LIMITED Director 2017-10-16 CURRENT 2011-01-18 Active
MOHAMMED OMAR SHAFI KHAN TURNSTONE MIDCO 1 LIMITED Director 2017-10-16 CURRENT 2011-01-18 Active
MOHAMMED OMAR SHAFI KHAN TURNSTONE BIDCO 1 LIMITED Director 2017-10-16 CURRENT 2011-01-18 Active
MOHAMMED OMAR SHAFI KHAN TURNSTONE MANAGEMENT INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2011-05-04 Active
MOHAMMED OMAR SHAFI KHAN RICHMOND HOUSE PRACTICE LIMITED Director 2017-10-16 CURRENT 2011-06-22 Active
MOHAMMED OMAR SHAFI KHAN SMILE DENTAL PRACTICES LIMITED Director 2017-10-16 CURRENT 2011-09-15 Liquidation
MOHAMMED OMAR SHAFI KHAN THE VISITING DENTAL SERVICE LTD Director 2017-10-16 CURRENT 2012-03-01 Active
MOHAMMED OMAR SHAFI KHAN DIAMOND DISPOSAL CO LIMITED Director 2017-10-16 CURRENT 2014-03-19 Active
MOHAMMED OMAR SHAFI KHAN MY DENTAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 2014-10-16 Liquidation
MOHAMMED OMAR SHAFI KHAN DENTAL EXCELLENCE LTD Director 2017-10-16 CURRENT 2008-11-19 Active
MOHAMMED OMAR SHAFI KHAN DENTAL EXCELLENCE GROUP LTD Director 2017-10-16 CURRENT 2011-01-11 Active
MOHAMMED OMAR SHAFI KHAN STUNNING SMILES LTD Director 2017-10-16 CURRENT 2011-02-28 Active
MOHAMMED OMAR SHAFI KHAN ORTHODONTIC SERVICES LIMITED Director 2017-10-16 CURRENT 2011-03-07 Active
MOHAMMED OMAR SHAFI KHAN FAMILY DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2006-11-21 Active
MOHAMMED OMAR SHAFI KHAN N S DENTAL LTD Director 2017-10-16 CURRENT 2007-01-31 Active
MOHAMMED OMAR SHAFI KHAN WISHAW CROSS DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2008-01-04 Active
MOHAMMED OMAR SHAFI KHAN DOLBY MEDICAL EBT TRUSTEE LIMITED Director 2017-10-16 CURRENT 2014-04-11 Active
MOHAMMED OMAR SHAFI KHAN COMMUNITY DENTAL CENTRES LIMITED Director 2017-10-16 CURRENT 1955-05-24 Active
MOHAMMED OMAR SHAFI KHAN A-Z DENTAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 1983-11-18 Active
MOHAMMED OMAR SHAFI KHAN A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED Director 2017-10-16 CURRENT 1984-01-16 Liquidation
MOHAMMED OMAR SHAFI KHAN INTEGRATED DENTAL HOLDINGS LIMITED Director 2017-10-16 CURRENT 1996-01-17 Active
MOHAMMED OMAR SHAFI KHAN DENTURE EXCELLENCE LIMITED Director 2017-10-16 CURRENT 1996-11-29 Active
MOHAMMED OMAR SHAFI KHAN ORTHOWORLD LIMITED Director 2017-10-16 CURRENT 1998-07-28 Active
MOHAMMED OMAR SHAFI KHAN ALEMDENT LIMITED Director 2017-10-16 CURRENT 2000-02-14 Active
MOHAMMED OMAR SHAFI KHAN NATURAL MANAGEMENT LTD. Director 2017-10-16 CURRENT 2000-06-13 Active
MOHAMMED OMAR SHAFI KHAN ORTHOCENTRES LIMITED Director 2017-10-16 CURRENT 2001-09-04 Active
MOHAMMED OMAR SHAFI KHAN ADP NO.1 LIMITED Director 2017-10-16 CURRENT 2001-10-24 Active
MOHAMMED OMAR SHAFI KHAN ORTHODONTIC CENTRE (UK) LIMITED Director 2017-10-16 CURRENT 2003-02-06 Active
MOHAMMED OMAR SHAFI KHAN DIVERSE ACQUISITIONS LIMITED Director 2017-10-16 CURRENT 2004-04-22 Active
MOHAMMED OMAR SHAFI KHAN DIVERSE HOLDINGS LIMITED Director 2017-10-16 CURRENT 2004-05-28 Active
MOHAMMED OMAR SHAFI KHAN MYDENTIST GROUP LIMITED Director 2017-10-16 CURRENT 2005-12-19 Active
MOHAMMED OMAR SHAFI KHAN DENTICARE PROPERTIES LIMITED Director 2017-10-16 CURRENT 2006-07-26 Active
MOHAMMED OMAR SHAFI KHAN FIRST CHOICE DENTAL LIMITED Director 2017-10-16 CURRENT 2006-09-22 Active
MOHAMMED OMAR SHAFI KHAN IDH 476 LIMITED Director 2017-10-16 CURRENT 2006-10-24 Active
MOHAMMED OMAR SHAFI KHAN HALLDENT LIMITED Director 2017-10-16 CURRENT 2006-11-17 Active
MOHAMMED OMAR SHAFI KHAN DU TOIT AND BURGER PARTNERSHIP (STRATFORD) LTD Director 2017-10-16 CURRENT 2006-12-06 Active
MOHAMMED OMAR SHAFI KHAN DU TOIT AND BURGER PARTNERSHIP (SUDBURY) LTD Director 2017-10-16 CURRENT 2006-12-06 Active
MOHAMMED OMAR SHAFI KHAN ADP HEALTHCARE SERVICES LIMITED Director 2017-10-16 CURRENT 2007-01-30 Active
MOHAMMED OMAR SHAFI KHAN PJ BURRIDGE LTD Director 2017-10-16 CURRENT 2007-04-10 Active
MOHAMMED OMAR SHAFI KHAN DURGAN AND ASHWORTH DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2007-04-19 Active
MOHAMMED OMAR SHAFI KHAN FFOLLIOTT BIRD ASSOCIATES LIMITED Director 2017-10-16 CURRENT 2007-08-29 Active
MOHAMMED OMAR SHAFI KHAN FALLOWFIELD (NO 1) LIMITED Director 2017-10-16 CURRENT 2007-09-06 Active
MOHAMMED OMAR SHAFI KHAN BRAMORA LIMITED Director 2017-10-16 CURRENT 2007-09-13 Active
MOHAMMED OMAR SHAFI KHAN PALMERSTON PRECINCT PRACTICE LIMITED Director 2017-10-16 CURRENT 2007-10-30 Active
MOHAMMED OMAR SHAFI KHAN PEARL TOPCO LIMITED Director 2017-10-16 CURRENT 2008-01-16 Active
MOHAMMED OMAR SHAFI KHAN MAINSTONE HEALTH LIMITED Director 2017-10-16 CURRENT 2008-02-20 Active
MOHAMMED OMAR SHAFI KHAN IDH 324 & 325 LTD Director 2017-10-16 CURRENT 2008-06-18 Active
MOHAMMED OMAR SHAFI KHAN IDH 341 LTD Director 2017-10-16 CURRENT 2008-06-20 Active
MOHAMMED OMAR SHAFI KHAN IDH 450 LIMITED Director 2017-10-16 CURRENT 2008-07-31 Active
MOHAMMED OMAR SHAFI KHAN IDH 331 LTD. Director 2017-10-16 CURRENT 2008-09-10 Active
MOHAMMED OMAR SHAFI KHAN D M JORDAN LIMITED Director 2017-10-16 CURRENT 2008-10-20 Active
MOHAMMED OMAR SHAFI KHAN PRIORY HOUSE DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2009-01-13 Active
MOHAMMED OMAR SHAFI KHAN Q DENTAL SURGERIES LIMITED Director 2017-10-16 CURRENT 2009-10-21 Active
MOHAMMED OMAR SHAFI KHAN IDH 622 LIMITED Director 2017-10-16 CURRENT 2009-10-26 Active
MOHAMMED OMAR SHAFI KHAN DBG ACQUISITIONS LIMITED Director 2017-10-16 CURRENT 2010-01-09 Active
MOHAMMED OMAR SHAFI KHAN DBG SUBSIDIARY LIMITED Director 2017-10-16 CURRENT 2010-03-03 Liquidation
MOHAMMED OMAR SHAFI KHAN MAIDWELL DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2010-03-19 Active
MOHAMMED OMAR SHAFI KHAN DM AND LJ JORDAN LIMITED Director 2017-10-16 CURRENT 2010-05-26 Active
MOHAMMED OMAR SHAFI KHAN FLAGSTAFF DENTAL CLINIC LIMITED Director 2017-10-16 CURRENT 2010-08-24 Active
MOHAMMED OMAR SHAFI KHAN PHOENIX DENTAL PRACTICE LIMITED Director 2017-10-16 CURRENT 2011-07-25 Active
MOHAMMED OMAR SHAFI KHAN DD GROUP HOLDINGS LTD Director 2017-10-16 CURRENT 2012-01-11 Active
MOHAMMED OMAR SHAFI KHAN MYDENTIST FINANCE LIMITED Director 2017-10-16 CURRENT 2013-05-07 Active
MOHAMMED OMAR SHAFI KHAN MANCHESTER ORTHODONTISTS LIMITED Director 2017-10-16 CURRENT 2014-01-02 Active
MOHAMMED OMAR SHAFI KHAN HANDPIECE EXPRESS LIMITED Director 2017-10-16 CURRENT 2014-05-08 Active
MOHAMMED OMAR SHAFI KHAN HACKREMCO (NO.2637) LIMITED Director 2017-10-16 CURRENT 2015-01-13 Liquidation
MOHAMMED OMAR SHAFI KHAN DENTAL AESTHETICS LTD Director 2017-10-16 CURRENT 2008-11-19 Active
MOHAMMED OMAR SHAFI KHAN PETRIE TUCKER AND PARTNERS LIMITED Director 2017-10-16 CURRENT 1954-08-28 Active
MOHAMMED OMAR SHAFI KHAN DOLBY MEDICAL LIMITED Director 2017-10-16 CURRENT 2012-11-08 Active
MOHAMMED OMAR SHAFI KHAN ORTHOWORLD 2000 LIMITED Director 2017-10-16 CURRENT 1952-04-04 Active
MOHAMMED OMAR SHAFI KHAN M C DENTISTRY LIMITED Director 2017-10-16 CURRENT 1949-12-10 Active
MOHAMMED OMAR SHAFI KHAN WHITECROSS DENTAL CARE LIMITED Director 2017-10-16 CURRENT 1929-12-18 Active
MOHAMMED OMAR SHAFI KHAN SPEED 8599 LIMITED Director 2017-10-16 CURRENT 1971-04-02 Active
MOHAMMED OMAR SHAFI KHAN IDH LIMITED Director 2017-10-16 CURRENT 1929-11-11 Active
MOHAMMED OMAR SHAFI KHAN SPEED 8600 LIMITED Director 2017-10-16 CURRENT 1982-10-26 Liquidation
MOHAMMED OMAR SHAFI KHAN DD PRODUCTS AND SERVICES LTD Director 2017-10-16 CURRENT 1975-01-16 Active
MOHAMMED OMAR SHAFI KHAN WHITECROSS GROUP LIMITED Director 2017-10-16 CURRENT 1998-03-23 Active
MOHAMMED OMAR SHAFI KHAN ADP HOLDINGS LIMITED Director 2017-10-16 CURRENT 2001-10-03 Active
MOHAMMED OMAR SHAFI KHAN MINTEK UK LTD Director 2017-10-16 CURRENT 2003-05-20 Active
MOHAMMED OMAR SHAFI KHAN THE BRISTOL ENDODONTIC CLINIC LIMITED Director 2017-10-16 CURRENT 2007-03-19 Active
MOHAMMED OMAR SHAFI KHAN SRDP LIMITED Director 2017-10-16 CURRENT 2007-05-16 Active
MOHAMMED OMAR SHAFI KHAN AESTHETIC DENTAL CARE LIMITED Director 2017-10-16 CURRENT 2008-02-08 Active
MOHAMMED OMAR SHAFI KHAN SOUTH TYNESIDE SMILES LIMITED Director 2017-10-16 CURRENT 2008-03-04 Active
MOHAMMED OMAR SHAFI KHAN IDH 346 LTD Director 2017-10-16 CURRENT 2009-01-22 Active
MOHAMMED OMAR SHAFI KHAN IDH 363 LIMITED Director 2017-10-16 CURRENT 2009-05-21 Active
MOHAMMED OMAR SHAFI KHAN ROMFORD ORTHODONTICS CENTRE LIMITED Director 2017-10-16 CURRENT 2009-11-16 Active
MOHAMMED OMAR SHAFI KHAN PDS DENTAL LABORATORY LEEDS LIMITED Director 2017-10-16 CURRENT 2010-03-22 Liquidation
MOHAMMED OMAR SHAFI KHAN TURNSTONE MIDCO 2 LIMITED Director 2017-10-16 CURRENT 2011-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MR ANDREW JAMES GAWMAN
2024-03-21Current accounting period extended from 31/03/24 TO 30/06/24
2023-10-03APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM GOODGER
2023-07-13CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-03-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-03-13Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-10APPOINTMENT TERMINATED, DIRECTOR GERVASE PAUL ADAMS
2023-03-10DIRECTOR APPOINTED MRS SAMANTHA TYRER
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035828520006
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035828520003
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035828520004
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035828520005
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035828520005
2022-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035828520005
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-16PSC05Change of details for Dd Group Holdings Ltd as a person with significant control on 2022-06-08
2022-06-16CH01Director's details changed for Mr Gervase Paul Adams on 2022-06-08
2022-06-16PSC07CESSATION OF TURNSTONE EQUITYCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM RIALL
2022-01-05Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-10DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-05CH01Director's details changed for Mr Tom Riall on 2021-04-01
2020-12-07AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2020-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG
2020-03-11AP03Appointment of Ms Johanna Elizabeth Deason as company secretary on 2020-03-10
2020-03-11TM02Termination of appointment of Leo Damian Carroll on 2020-03-10
2020-03-11PSC05Change of details for H M Logisitics Limited as a person with significant control on 2020-01-29
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-14AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM GOODGER
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED OMAR SHAFI KHAN
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-09AP01DIRECTOR APPOINTED MR GERVASE PAUL ADAMS
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK STEPHENSON
2017-10-27AP01DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN
2017-08-03AP03Appointment of Mr Leo Damian Carroll as company secretary on 2017-07-31
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY MARK ROBSON
2017-08-03TM02Termination of appointment of William Henry Mark Robson on 2017-07-31
2017-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH SCICLUNA
2017-05-24AP01DIRECTOR APPOINTED MR TOM RIALL
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 132
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARTHUR MILLS
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-10CH01Director's details changed for Mr Mark Henry William Robson on 2014-04-17
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 132
2015-07-03AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR ROBERT MARK STEPHENSON
2014-11-12AP03SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 132
2014-07-04AR0115/06/14 FULL LIST
2014-05-01CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-01RES01ADOPT ARTICLES 17/04/2014
2014-04-24AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM CLIFFORD HOUSE CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA
2014-04-24AP01DIRECTOR APPOINTED MR TERENCE JOSEPH SCICLUNA
2014-04-24AP01DIRECTOR APPOINTED MR MARK HENRY WILLIAM ROBSON
2014-04-24AP03SECRETARY APPOINTED ELIZABETH MCDONALD
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL O'LEARY
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AR0115/06/13 NO CHANGES
2013-02-14AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2012-07-16AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-05AR0115/06/12 FULL LIST
2011-07-15AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-11AR0115/06/11 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-13AR0117/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR MILLS / 17/06/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL VINCENT O'LEARY / 17/06/2010
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-07-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-19363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-03363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-06-21363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-08CERTNMCOMPANY NAME CHANGED HANDPIECE HEADQUARTERS UK LTD. CERTIFICATE ISSUED ON 08/09/04
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2004-07-13363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-09363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-14363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-31363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06SRES01ALTER ARTICLES 19/02/01
2001-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-02CERTNMCOMPANY NAME CHANGED GOOD DENT DIRECT LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-07-06363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-30123£ NC 100/132 15/09/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MI-TEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MI-TEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 134,698
Creditors Due Within One Year 2011-10-31 £ 185,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MI-TEC LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 80,204
Cash Bank In Hand 2011-10-31 £ 196,400
Current Assets 2012-12-31 £ 391,284
Current Assets 2011-10-31 £ 443,896
Debtors 2012-12-31 £ 119,309
Debtors 2011-10-31 £ 126,138
Shareholder Funds 2012-12-31 £ 260,376
Shareholder Funds 2011-10-31 £ 260,262
Stocks Inventory 2012-12-31 £ 191,771
Stocks Inventory 2011-10-31 £ 121,358
Tangible Fixed Assets 2012-12-31 £ 3,790
Tangible Fixed Assets 2011-10-31 £ 1,888

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MI-TEC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MI-TEC LTD
Trademarks
We have not found any records of MI-TEC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MI-TEC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MI-TEC LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MI-TEC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MI-TEC LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0196063000Button moulds and other parts of buttons; button blanks
2012-06-0190184100Dental drill engines, whether or not combined on a single base with other dental equipment
2012-03-0190184100Dental drill engines, whether or not combined on a single base with other dental equipment
2012-02-0190184100Dental drill engines, whether or not combined on a single base with other dental equipment
2011-10-0190184100Dental drill engines, whether or not combined on a single base with other dental equipment
2011-05-0190184100Dental drill engines, whether or not combined on a single base with other dental equipment
2010-11-0190184100Dental drill engines, whether or not combined on a single base with other dental equipment

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MI-TEC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MI-TEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.