Techniform Dental Laboratory Limited BIRMINGHAM


Techniform Dental Laboratory started in year 1986 as Private Limited Company with registration number 02016694. The Techniform Dental Laboratory company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Birmingham at Grays Court 5 Nursery Road. Postal code: B15 3JX.

At the moment there are 3 directors in the the firm, namely Daniel R., Mark G. and Dominic A.. In addition one secretary - Mark G. - is with the company. Currenlty, the firm lists one former director, whose name is Gerald G. and who left the the firm on 27 September 1991. In addition, there is one former secretary - Jean G. who worked with the the firm until 23 July 1993.

Techniform Dental Laboratory Limited Address / Contact

Office Address Grays Court 5 Nursery Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02016694
Date of Incorporation Fri, 2nd May 1986
Industry Dental practice activities
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Daniel R.

Position: Director

Appointed: 25 March 2022

Mark G.

Position: Secretary

Appointed: 23 July 1993

Mark G.

Position: Director

Appointed: 20 June 1991

Dominic A.

Position: Director

Appointed: 20 June 1991

Jean G.

Position: Secretary

Appointed: 20 June 1991

Resigned: 23 July 1993

Gerald G.

Position: Director

Appointed: 20 June 1991

Resigned: 27 September 1991

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats researched, there is Mark G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Judith A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dominic A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark G.

Notified on 12 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Judith A.

Notified on 12 October 2021
Ceased on 25 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Dominic A.

Notified on 22 June 2021
Ceased on 25 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Dominic A.

Notified on 20 June 2017
Ceased on 22 June 2021
Nature of control: 25-50% shares

Mark G.

Notified on 20 June 2017
Ceased on 22 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth9391 041121       
Balance Sheet
Current Assets62 62564 80663 98441 57559 28860 03566 239111 648128 679124 407
Net Assets Liabilities   4614468058851 0833 6733 742
Cash Bank In Hand1 40012 82146       
Debtors59 72050 73362 128       
Stocks Inventory1 5051 2521 810       
Tangible Fixed Assets9 9748 1596 696       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve83994121       
Shareholder Funds9391 041121       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        4 41117 055
Average Number Employees During Period     89767
Creditors  73 55949 6261 61569 52340 04084 46064 596123 140
Fixed Assets12 97411 1599 6968 51210 92610 29356 30048 41941 42168 165
Net Current Assets Liabilities-12 035-10 118-9 575-8 051-8 865-9 488-15 37537 12426 8481 267
Total Assets Less Current Liabilities9391 0411214612 06180540 92585 54368 26969 432
Creditors Due Within One Year74 66074 92473 559       
Investments Fixed Assets3 0003 0003 000       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation59 17159 171        
Tangible Fixed Assets Depreciation49 19751 01252 475       
Tangible Fixed Assets Depreciation Charged In Period 1 8151 463       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 23rd, December 2023
Free Download (2 pages)

Company search

Advertisements