Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECISION DENTAL LABORATORIES GROUP LIMITED
Company Information for

PRECISION DENTAL LABORATORIES GROUP LIMITED

WHITEHILL HOUSE 8 WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, SN5 6NX,
Company Registration Number
03824228
Private Limited Company
Active

Company Overview

About Precision Dental Laboratories Group Ltd
PRECISION DENTAL LABORATORIES GROUP LIMITED was founded on 1999-08-12 and has its registered office in Swindon. The organisation's status is listed as "Active". Precision Dental Laboratories Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PRECISION DENTAL LABORATORIES GROUP LIMITED
 
Legal Registered Office
WHITEHILL HOUSE 8 WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
SN5 6NX
Other companies in RG19
 
Filing Information
Company Number 03824228
Company ID Number 03824228
Date formed 1999-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 07:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION DENTAL LABORATORIES GROUP LIMITED
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 PRECISION DENTAL LABORATORIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK GREGORY CARTER
Director 2018-07-20
SIMON TURTON
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEAL ALFLATT
Company Secretary 2000-04-28 2018-07-20
DAVID HOGG
Director 1999-09-10 2018-07-20
CHRISTOPHER PAUL KAY
Director 2010-04-19 2018-07-20
CARLO NEPUTE
Director 2001-11-21 2018-07-20
MAHESH SHIVABHAI PATEL
Director 1999-09-10 2018-07-20
RICHARD STOCK
Director 2000-01-18 2018-07-20
ROBERT WILSON
Director 2002-01-23 2010-04-19
THOMAS PETER SOOKE
Director 1999-11-01 2004-07-01
ANTHONY ARNOLD MOXON
Company Secretary 2000-03-28 2000-04-28
JOHN NEAL ALFLATT
Company Secretary 1999-09-10 2000-03-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-08-12 1999-09-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-08-12 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GREGORY CARTER PRECISION DENTACARE LIMITED Director 2018-07-20 CURRENT 2001-02-06 Active
SIMON TURTON PRECISION DENTACARE LIMITED Director 2018-07-20 CURRENT 2001-02-06 Active
SIMON TURTON GENSMILE LABORATORIES LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
SIMON TURTON BORO DENTAL CARE LTD Director 2017-04-05 CURRENT 2011-02-25 Active - Proposal to Strike off
SIMON TURTON RIVER DENTAL CARE LTD Director 2016-07-21 CURRENT 2012-04-13 Active - Proposal to Strike off
SIMON TURTON JONATHAN ROYCE TAYLOR LIMITED Director 2016-06-01 CURRENT 2001-10-03 Active - Proposal to Strike off
SIMON TURTON GENSMILE DENTAL CARE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
SIMON TURTON ST. MARY'S SCHOOL (CALNE) Director 2014-03-01 CURRENT 1928-12-13 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
2023-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-15Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 038242280010
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-01-27Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-27Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-27Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-27Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038242280009
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038242280008
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-30RES01ADOPT ARTICLES 30/10/20
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-11-21AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Rivermead Pipers Way Thatcham Berkshire RG19 4EP
2018-07-27PSC07CESSATION OF CHRYSALIS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27PSC02Notification of Gensmile Laboratories Limited as a person with significant control on 2018-07-20
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCK
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CARLO NEPUTE
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAY
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2018-07-27TM02Termination of appointment of John Neal Alflatt on 2018-07-20
2018-07-27AP01DIRECTOR APPOINTED MR MARK GREGORY CARTER
2018-07-27AP01DIRECTOR APPOINTED MR SIMON TURTON
2018-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038242280008
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 2147.53
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2147.53
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2147.53
2015-09-22AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2147.53
2014-09-18AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-11AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-09-16AR0102/08/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-07ANNOTATIONClarification
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-06AR0102/08/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-14AR0102/08/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-21AR0102/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH SHIVABHAI PATEL / 04/02/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 04/02/2010
2010-07-20AP01DIRECTOR APPOINTED CHRISTOPHER PAUL KAY
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2009-08-26363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-20363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-15363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-09-22363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-21AUDAUDITOR'S RESIGNATION
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN
2005-02-17288cSECRETARY'S PARTICULARS CHANGED
2004-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-08-16363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-10363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-10RES13ALLOT SHARES 11/09/02
2002-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-1088(2)RAD 12/09/02--------- £ SI 17000@.01=170 £ IC 1975/2145
2002-10-03AUDAUDITOR'S RESIGNATION
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-03363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-02-01288aNEW DIRECTOR APPOINTED
2002-01-28288aNEW DIRECTOR APPOINTED
2001-09-25RES04£ NC 1100/2175
2001-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-07363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-07-30MISCRESCINDING 882 ISS 01/11/00
2001-06-0188(2)RAD 01/11/00--------- £ SI 15000@.01=150 £ IC 1000/1150
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-14CERTNMCOMPANY NAME CHANGED PRECISION DENTAL LABORATORIES LI MITED CERTIFICATE ISSUED ON 14/03/01
2000-11-07363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS; AMEND
2000-09-22363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-09-04288aNEW SECRETARY APPOINTED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-08-23288bSECRETARY RESIGNED
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to PRECISION DENTAL LABORATORIES GROUP LIMITED 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 PRECISION DENTAL LABORATORIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-06 Outstanding QUICKLOGIC LIMITED
DEBENTURE 2004-03-04 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2002-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
EQUITABLE CHARGE 2000-05-22 Satisfied SME INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 1999-12-24 Outstanding QUICKLOGIC LIMITED
MORTGAGE DEBENTURE 1999-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 PRECISION DENTAL LABORATORIES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PRECISION DENTAL LABORATORIES GROUP LIMITED registering or being granted any patents
Domain Names

PRECISION DENTAL LABORATORIES GROUP LIMITED owns 3 domain names.

pdlg.co.uk   pdlgroup.co.uk   precisiondentalstudio.co.uk  

Trademarks
We have not found any records of PRECISION DENTAL LABORATORIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION DENTAL LABORATORIES GROUP LIMITED. 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 (32500 - Manufacture of medical and dental instruments and supplies) as PRECISION DENTAL LABORATORIES GROUP LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION DENTAL LABORATORIES GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION DENTAL LABORATORIES GROUP LIMITED 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 PRECISION DENTAL LABORATORIES GROUP LIMITED 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.