Background WavePink WaveYellow Wave

DENTAL MEDICAL IRELAND SUPPLIES AND EQUIPMENT LTD (NI045016)

DENTAL MEDICAL IRELAND SUPPLIES AND EQUIPMENT LTD (NI045016) is an active UK company. incorporated on 31 December 2002. with registered office in Co Antrim. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DENTAL MEDICAL IRELAND SUPPLIES AND EQUIPMENT LTD has been registered for 23 years. Current directors include KEEGANS, Peter, SHAWE, Simon, TAYLOR, Howard Langton.

Company Number
NI045016
Status
active
Type
ltd
Incorporated
31 December 2002
Age
23 years
Address
1 Altona Road, Co Antrim, BT27 5QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
KEEGANS, Peter, SHAWE, Simon, TAYLOR, Howard Langton
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL MEDICAL IRELAND SUPPLIES AND EQUIPMENT LTD

DENTAL MEDICAL IRELAND SUPPLIES AND EQUIPMENT LTD is an active company incorporated on 31 December 2002 with the registered office located in Co Antrim. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DENTAL MEDICAL IRELAND SUPPLIES AND EQUIPMENT LTD was registered 23 years ago.(SIC: 46760)

Status

active

Active since 23 years ago

Company No

NI045016

LTD Company

Age

23 Years

Incorporated 31 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DENTAQUIP LIMITED
From: 27 October 2004To: 20 January 2025
LISNAFIN LIMITED
From: 31 December 2002To: 27 October 2004
Contact
Address

1 Altona Road Lisburn Co Antrim, BT27 5QB,

Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Loan Cleared
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Loan Cleared
May 17
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

PARKINS, Adam

Active
Altona Road, Co AntrimBT27 5QB
Secretary
Appointed 11 Feb 2026

KEEGANS, Peter

Active
Altona Road, Co AntrimBT27 5QB
Born August 1960
Director
Appointed 18 Sept 2025

SHAWE, Simon

Active
Killeaton Place, BelfastBT17 9HR
Born April 1979
Director
Appointed 01 Jan 2015

TAYLOR, Howard Langton

Active
Altona Road, Co AntrimBT27 5QB
Born September 1966
Director
Appointed 11 Feb 2026

CLEGG, Simon Peter

Resigned
Altona Road, Co AntrimBT27 5QB
Secretary
Appointed 01 Aug 2025
Resigned 11 Feb 2026

CLEMENTS, Deborah Jane

Resigned
3 Spring Lane, BallyclareBT39 9WG
Secretary
Appointed 31 Dec 2002
Resigned 20 May 2005

DEASON, Johanna Elizabeth

Resigned
Altona Road, Co AntrimBT27 5QB
Secretary
Appointed 31 Jan 2025
Resigned 01 Aug 2025

MCCANN, John

Resigned
1 Altona Road, Co AntrimBT27 5QB
Secretary
Appointed 20 May 2005
Resigned 09 Feb 2011

O'BOYLE, Eugene

Resigned
1 Altona Road, Co AntrimBT27 5QB
Secretary
Appointed 09 Feb 2011
Resigned 27 Aug 2014

O'BRIEN, Patrick

Resigned
1 Altona Road, Co AntrimBT27 5QB
Secretary
Appointed 27 Aug 2014
Resigned 12 Apr 2024

CLEMENTS, Roger George

Resigned
3 Spring Lane, BallyclareBT39 9WG
Born April 1961
Director
Appointed 14 Jan 2003
Resigned 17 Jan 2008

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 31 Dec 2002
Resigned 14 Jan 2003

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 31 Dec 2002
Resigned 14 Jan 2003

KENNEDY, Tom

Resigned
Grange Lodge, AntrimBT41 1BQ
Born August 1958
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2015

MCCANN, Hugh

Resigned
Drumacon, Co.Monaghan
Born January 1928
Director
Appointed 20 May 2005
Resigned 01 Mar 2008

MCCANN, John

Resigned
1 Altona Road, Co AntrimBT27 5QB
Born August 1962
Director
Appointed 20 May 2005
Resigned 09 Feb 2011

MCCANN, Rosaleen

Resigned
1 Altona Road, Co AntrimBT27 5QB
Born January 1935
Director
Appointed 01 Mar 2008
Resigned 09 Feb 2011

MCDONAGH, Michael Vincent

Resigned
1 Altona Road, Co AntrimBT27 5QB
Born July 1949
Director
Appointed 27 Aug 2014
Resigned 12 Apr 2024

O'BOYLE, Eugene James

Resigned
1 Altona Road, Co AntrimBT27 5QB
Born October 1976
Director
Appointed 09 Feb 2011
Resigned 27 Aug 2014

O'BRIEN, Patrick

Resigned
1 Altona Road, Co AntrimBT27 5QB
Born March 1963
Director
Appointed 27 Aug 2014
Resigned 01 Aug 2025

TYRER, Samantha

Resigned
Altona Road, Co AntrimBT27 5QB
Born February 1970
Director
Appointed 12 Apr 2024
Resigned 11 Feb 2026

Persons with significant control

1

Kellystown Lane, LeixlipW23 VF9P

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Of Name Notice
24 October 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
21 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Legacy
4 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Legacy
18 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
1 June 2009
AC(NI)AC(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
4 February 2009
371S(NI)371S(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
20 October 2008
AC(NI)AC(NI)
Legacy
20 October 2008
AC(NI)AC(NI)
Legacy
16 July 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 February 2008
402(NI)402(NI)
Legacy
31 January 2008
371S(NI)371S(NI)
Legacy
30 April 2007
296(NI)296(NI)
Legacy
18 January 2007
295(NI)295(NI)
Legacy
17 January 2007
371S(NI)371S(NI)
Legacy
10 April 2006
371S(NI)371S(NI)
Legacy
28 November 2005
AC(NI)AC(NI)
Legacy
15 June 2005
296(NI)296(NI)
Legacy
15 June 2005
296(NI)296(NI)
Legacy
11 February 2005
98-2(NI)98-2(NI)
Legacy
8 February 2005
UDM+A(NI)UDM+A(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
27 October 2004
CNRES(NI)CNRES(NI)
Legacy
2 August 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
31 January 2003
402(NI)402(NI)
Legacy
21 January 2003
295(NI)295(NI)
Legacy
21 January 2003
133(NI)133(NI)
Legacy
21 January 2003
UDM+A(NI)UDM+A(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
21 January 2003
296(NI)296(NI)
Legacy
21 January 2003
296(NI)296(NI)
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
31 December 2002
ARTS(NI)ARTS(NI)
Legacy
31 December 2002
MEM(NI)MEM(NI)
Legacy
31 December 2002
G21(NI)G21(NI)
Legacy
31 December 2002
G23(NI)G23(NI)