Background WavePink WaveYellow Wave

PRECISION DENTAL LABORATORIES GROUP LIMITED (03824228)

PRECISION DENTAL LABORATORIES GROUP LIMITED (03824228) is an active UK company. incorporated on 12 August 1999. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. PRECISION DENTAL LABORATORIES GROUP LIMITED has been registered for 26 years. Current directors include PUTTER, Stefan, TURTON, Simon.

Company Number
03824228
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
PUTTER, Stefan, TURTON, Simon
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION DENTAL LABORATORIES GROUP LIMITED

PRECISION DENTAL LABORATORIES GROUP LIMITED is an active company incorporated on 12 August 1999 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. PRECISION DENTAL LABORATORIES GROUP LIMITED was registered 26 years ago.(SIC: 32500)

Status

active

Active since 26 years ago

Company No

03824228

LTD Company

Age

26 Years

Incorporated 12 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

PRECISION DENTAL LABORATORIES LIMITED
From: 16 February 2000To: 14 March 2001
BUSINESS ALERT LIMITED
From: 12 August 1999To: 16 February 2000
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England
From: 30 July 2018To: 4 May 2023
Rivermead Pipers Way Thatcham Berkshire RG19 4EP
From: 12 August 1999To: 30 July 2018
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 10
Director Joined
Jul 10
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PUTTER, Stefan

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born December 1990
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
Easton Royal, PewseySN9 5LZ
Born June 1967
Director
Appointed 20 Jul 2018

ALFLATT, John Neal

Resigned
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 28 Apr 2000
Resigned 20 Jul 2018

ALFLATT, John Neal

Resigned
3 Goldings Lane, HertfordSG14 2PT
Secretary
Appointed 10 Sept 1999
Resigned 28 Mar 2000

MOXON, Anthony Arnold

Resigned
8 Hedges Way, BromsgroveB60 2DN
Secretary
Appointed 28 Mar 2000
Resigned 28 Apr 2000

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Aug 1999
Resigned 10 Sept 1999

CARTER, Mark Gregory

Resigned
Easton Royal, PewseySN9 5LZ
Born March 1987
Director
Appointed 20 Jul 2018
Resigned 23 Dec 2024

HOGG, David

Resigned
5 Youlden Drive, CamberleyGU15 1AL
Born October 1949
Director
Appointed 10 Sept 1999
Resigned 20 Jul 2018

KAY, Christopher Paul

Resigned
Bishopsgate, LondonEC2M 3XJ
Born August 1960
Director
Appointed 19 Apr 2010
Resigned 20 Jul 2018

NEPUTE, Carlo

Resigned
Hillcrest Stoney Lane, NewburyRG16 9HQ
Born December 1956
Director
Appointed 21 Nov 2001
Resigned 20 Jul 2018

PATEL, Mahesh Shivabhai

Resigned
Station Road, AddlestoneKT15 2PS
Born September 1953
Director
Appointed 10 Sept 1999
Resigned 20 Jul 2018

SOOKE, Thomas Peter

Resigned
4 Monmouth Road, LondonW2 5SB
Born January 1945
Director
Appointed 01 Nov 1999
Resigned 01 Jul 2004

STOCK, Richard

Resigned
Weft House, HungerfordRG17 9DL
Born August 1954
Director
Appointed 18 Jan 2000
Resigned 20 Jul 2018

WILSON, Robert

Resigned
8 Bywater Road, ChelmsfordCM3 7AJ
Born July 1954
Director
Appointed 23 Jan 2002
Resigned 19 Apr 2010

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Aug 1999
Resigned 10 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
8 Windmill Hill Business Park, SwindonSN5 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
LondonSW1V 1PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Memorandum Articles
30 October 2020
MAMA
Resolution
30 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Auditors Resignation Limited Company
11 December 2013
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Auditors Resignation Company
21 February 2005
AUDAUD
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
288cChange of Particulars
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 October 2003
363sAnnual Return (shuttle)
Resolution
24 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
88(2)R88(2)R
Auditors Resignation Company
3 October 2002
AUDAUD
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
363sAnnual Return (shuttle)
Miscellaneous
30 July 2001
MISCMISC
Legacy
1 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
88(2)R88(2)R
Legacy
14 October 1999
225Change of Accounting Reference Date
Legacy
14 October 1999
123Notice of Increase in Nominal Capital
Legacy
14 October 1999
122122
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Incorporation Company
12 August 1999
NEWINCIncorporation