Ceramet Uk Dental Solutions Ltd MACCLESFIELD


Founded in 1958, Ceramet Uk Dental Solutions, classified under reg no. 00604307 is an active company. Currently registered at King Edward House SK10 1EE, Macclesfield the company has been in the business for sixty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-01-15 Ceramet Uk Dental Solutions Ltd is no longer carrying the name Ceramet Uk.

At the moment there are 2 directors in the the company, namely Garnette D. and Darren S.. In addition one secretary - Garnette D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ceramet Uk Dental Solutions Ltd Address / Contact

Office Address King Edward House
Office Address2 1 Jordangate
Town Macclesfield
Post code SK10 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00604307
Date of Incorporation Fri, 9th May 1958
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Garnette D.

Position: Director

Appointed: 31 October 2022

Garnette D.

Position: Secretary

Appointed: 18 August 2020

Darren S.

Position: Director

Appointed: 23 November 2009

Douchet P.

Position: Director

Appointed: 01 June 2019

Resigned: 31 December 2019

Philipp V.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2019

Arne-Christian F.

Position: Director

Appointed: 01 October 2016

Resigned: 31 May 2019

Ralf N.

Position: Director

Appointed: 01 October 2016

Resigned: 31 May 2018

Doris G.

Position: Director

Appointed: 22 December 2009

Resigned: 01 October 2016

Beat C.

Position: Director

Appointed: 23 November 2009

Resigned: 30 April 2013

Thomas Z.

Position: Director

Appointed: 23 November 2009

Resigned: 01 October 2016

Miriam H.

Position: Secretary

Appointed: 18 August 2008

Resigned: 31 August 2009

Urs B.

Position: Director

Appointed: 01 January 2008

Resigned: 31 August 2009

Andreas S.

Position: Secretary

Appointed: 01 May 2006

Resigned: 18 August 2008

Pius R.

Position: Director

Appointed: 01 May 2006

Resigned: 31 December 2007

Rubino D.

Position: Director

Appointed: 01 May 2006

Resigned: 31 August 2009

Andreas S.

Position: Director

Appointed: 01 May 2006

Resigned: 22 December 2009

Martin B.

Position: Director

Appointed: 16 June 2004

Resigned: 01 July 2006

Donald G.

Position: Secretary

Appointed: 08 June 2004

Resigned: 01 July 2006

Donald G.

Position: Director

Appointed: 08 June 2004

Resigned: 01 July 2006

Roland H.

Position: Director

Appointed: 20 August 2003

Resigned: 01 July 2006

Paul E.

Position: Secretary

Appointed: 27 November 2000

Resigned: 20 August 2003

Paul E.

Position: Director

Appointed: 07 January 2000

Resigned: 20 August 2003

Urs H.

Position: Director

Appointed: 07 January 2000

Resigned: 20 August 2003

Andre K.

Position: Director

Appointed: 01 February 1999

Resigned: 31 December 2000

Otto K.

Position: Director

Appointed: 19 March 1998

Resigned: 30 September 1999

Alfred Z.

Position: Director

Appointed: 18 July 1992

Resigned: 07 January 2000

Cedric L.

Position: Director

Appointed: 18 July 1992

Resigned: 31 December 2000

Neil S.

Position: Secretary

Appointed: 18 July 1992

Resigned: 27 November 2000

Louis C.

Position: Director

Appointed: 18 July 1992

Resigned: 01 January 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Darren S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Darren S.

Notified on 18 July 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Ceramet Uk January 15, 2020
Cendres + Metaux Uk January 3, 2020
Metalor Dental Products September 16, 2009
Scientific Metal Company (the) April 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand153 019236 748395 737328 897167 063
Current Assets1 466 622799 5741 073 963988 007869 484
Debtors557 923366 889324 570232 903244 441
Net Assets Liabilities-66 230 187 049344 266363 981
Other Debtors18 14962 1484 50140 44487 801
Property Plant Equipment167 00267 16447 44346 562103 397
Total Inventories755 680195 937353 656426 207457 980
Other
Amount Specific Advance Or Credit Directors    39 805
Amount Specific Advance Or Credit Made In Period Directors    39 805
Accumulated Depreciation Impairment Property Plant Equipment232 567222 122225 292243 815190 525
Amounts Owed To Group Undertakings1 485 403    
Average Number Employees During Period87444
Bank Borrowings Overdrafts  50 000  
Creditors30 401600 000500 000400 000300 000
Deferred Tax Asset Debtors  68 74724 874 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 68618 494 78 994
Disposals Property Plant Equipment 161 00018 494 78 994
Finance Lease Liabilities Present Value Total30 401    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   26 50022 000
Increase From Depreciation Charge For Year Property Plant Equipment 35 24121 66418 52325 704
Net Current Assets Liabilities-202 831532 836639 606697 704571 135
Other Creditors43 124600 000500 000400 000300 000
Other Taxation Social Security Payable91 95525 46337 06246 46162 449
Prepayments12 39914 0608 0288 781 
Property Plant Equipment Gross Cost399 569289 286272 735290 377293 922
Provisions For Liabilities Balance Sheet Subtotal    10 551
Total Additions Including From Business Combinations Property Plant Equipment 50 7171 94317 64282 539
Total Assets Less Current Liabilities-35 829600 000687 049744 266674 532
Trade Creditors Trade Payables47 996104 624199 109136 506125 564
Trade Debtors Trade Receivables527 375290 681243 294192 459156 640

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search