Donard Dental Laboratories Ltd BELFAST


Donard Dental Laboratories started in year 2013 as Private Limited Company with registration number NI619792. The Donard Dental Laboratories company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Belfast at Ormeau House. Postal code: BT7 1SH. Since 2013/12/24 Donard Dental Laboratories Ltd is no longer carrying the name Jca Thirtyfour.

The firm has 2 directors, namely Brendan C., Thomas C.. Of them, Thomas C. has been with the company the longest, being appointed on 1 September 2013 and Brendan C. has been with the company for the least time - from 19 May 2015. As of 1 June 2024, there were 4 ex directors - Brendan C., Brendan C. and others listed below. There were no ex secretaries.

Donard Dental Laboratories Ltd Address / Contact

Office Address Ormeau House
Office Address2 91-97 Ormeau Road
Town Belfast
Post code BT7 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI619792
Date of Incorporation Mon, 12th Aug 2013
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Brendan C.

Position: Director

Appointed: 19 May 2015

Thomas C.

Position: Director

Appointed: 01 September 2013

Brendan C.

Position: Director

Appointed: 19 May 2015

Resigned: 19 May 2015

Brendan C.

Position: Director

Appointed: 19 May 2015

Resigned: 19 May 2015

Thomas C.

Position: Director

Appointed: 01 September 2013

Resigned: 16 March 2017

Fiona M.

Position: Director

Appointed: 12 August 2013

Resigned: 01 September 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Thomas C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Brendan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas C.

Notified on 12 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brendan C.

Notified on 12 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jca Thirtyfour December 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth19 15917 77121 598  
Balance Sheet
Current Assets92 36985 07182 438102 49199 186
Cash Bank In Hand52 39150 63849 727  
Debtors24 67820 63318 211  
Net Assets Liabilities Including Pension Asset Liability19 15917 77121 598  
Stocks Inventory15 30013 80014 500  
Tangible Fixed Assets9 7357 7886 925  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve19 05917 67121 498  
Shareholder Funds19 15917 77121 598  
Other
Total Fixed Assets Additions13 669 868  
Total Fixed Assets Cost Or Valuation12 16912 16913 037  
Total Fixed Assets Depreciation2 4344 3816 112  
Total Fixed Assets Depreciation Charge In Period2 4341 9471 731  
Total Fixed Assets Disposals-1 500    
Accrued Liabilities Not Expressed Within Creditors Subtotal  8 8992 9812 674
Average Number Employees During Period   22
Creditors  58 86656 12236 833
Fixed Assets9 7357 7886 9255 93810 320
Net Current Assets Liabilities9 4249 98314 67346 89263 138
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 852523785
Total Assets Less Current Liabilities19 15917 77121 59852 83073 458
Advances Credits Directors 21 61342 98633 82017 734
Advances Credits Made In Period Directors  21 373  
Advances Credits Repaid In Period Directors   9 16616 086
Creditors Due Within One Year Total Current Liabilities82 94575 08867 765  
Tangible Fixed Assets Additions13 669 868  
Tangible Fixed Assets Cost Or Valuation12 16912 16913 037  
Tangible Fixed Assets Depreciation2 4344 3816 112  
Tangible Fixed Assets Depreciation Charge For Period2 4341 9471 731  
Tangible Fixed Assets Disposals-1 500    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/08/12
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements