You are here: bizstats.co.uk > a-z index > C list > CD list

Cdt Dental Laboratory Ltd BRADFORD


Founded in 2016, Cdt Dental Laboratory, classified under reg no. 09952917 is an active company. Currently registered at Hill Top Farm Whitehall Road East BD11 2LH, Bradford the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 28th January 2016 Cdt Dental Laboratory Ltd is no longer carrying the name Cdt (yorkshire).

The firm has 3 directors, namely Christopher C., Wayne D. and Andrew T.. Of them, Christopher C., Wayne D., Andrew T. have been with the company the longest, being appointed on 15 January 2016. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Cdt Dental Laboratory Ltd Address / Contact

Office Address Hill Top Farm Whitehall Road East
Office Address2 Birkenshaw
Town Bradford
Post code BD11 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09952917
Date of Incorporation Fri, 15th Jan 2016
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Christopher C.

Position: Director

Appointed: 15 January 2016

Wayne D.

Position: Director

Appointed: 15 January 2016

Andrew T.

Position: Director

Appointed: 15 January 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Wayne D. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Christopher C. This PSC and has 25-50% voting rights. The third one is Andrew T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Wayne D.

Notified on 30 June 2016
Nature of control: 25-50% shares

Christopher C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Andrew T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Cdt (yorkshire) January 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand    55 11748 83199 275
Current Assets94 97787 847103 671114 591214 775278 755363 647
Debtors    152 319220 983255 996
Net Assets Liabilities69 29288 443125 166109 468239 167351 026354 248
Other Debtors    51 075119 976134 373
Property Plant Equipment    171 694195 047169 006
Total Inventories    7 3398 9418 376
Other
Amount Specific Advance Or Credit Directors  1 45045049 550111 861124 799
Amount Specific Advance Or Credit Made In Period Directors   37 00087 000159 311172 138
Amount Specific Advance Or Credit Repaid In Period Directors   36 00037 00097 000159 200
Accumulated Depreciation Impairment Property Plant Equipment    105 728138 723169 734
Average Number Employees During Period4678101316
Bank Borrowings Overdrafts    33 33323 33313 333
Creditors11 23310 42373 33171 08047 45135 31914 882
Finance Lease Liabilities Present Value Total    14 11811 9861 549
Fixed Assets50 03573 39594 826130 455171 694  
Increase From Depreciation Charge For Year Property Plant Equipment     32 99531 011
Net Current Assets Liabilities30 49025 47130 340-20 987114 924191 298240 501
Other Creditors    6 72930 5772 231
Other Taxation Social Security Payable    50 5127 78267 176
Property Plant Equipment Gross Cost    277 422333 770338 740
Provisions For Liabilities Balance Sheet Subtotal     46 65340 377
Total Additions Including From Business Combinations Property Plant Equipment     56 3484 970
Total Assets Less Current Liabilities80 52598 866125 166180 548286 618386 345409 507
Trade Creditors Trade Payables    22 64422 10033 021
Trade Debtors Trade Receivables    101 244101 007121 623

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 10th January 2024
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements