ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AJT Implants Limited

AJT Implants Limited is an active company incorporated on 15 August 2014 with the registered office located in Ellesmere Port, Cheshire. AJT Implants Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
09177931
Private limited company
Age
11 years
Incorporated 15 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (7 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 30 Dec31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Chester House
Lloyd Drive
Ellesmere Port
CH65 9HQ
England
Address changed on 4 Jun 2024 (1 year 5 months ago)
Previous address was Moyola House 31 Hawthorn Grove York YO31 7YA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1971
Director • British • Lives in England • Born in Nov 1970
Mr Andrew John Tannahill
PSC • British • Lives in UK • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitethorns Property Limited
Andrew John Tannahill and Catherine Julia Tannahill are mutual people.
Active
Systems For Dentists Limited
Catherine Julia Tannahill is a mutual person.
Active
Karedent Limited
Catherine Julia Tannahill is a mutual person.
Active
Ceramiart Dental Laboratories Limited
Catherine Julia Tannahill is a mutual person.
Active
The Harley Street Oral Implant Clinic Limited
Catherine Julia Tannahill is a mutual person.
Active
East Yorkshire Dental Studios Limited
Catherine Julia Tannahill is a mutual person.
Active
Christchurch Healthcare And Management Limited
Catherine Julia Tannahill is a mutual person.
Active
Ballymaconn Limited
Catherine Julia Tannahill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£85.55K
Increased by £44.46K (+108%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£147.64K
Decreased by £18.79K (-11%)
Total Liabilities
-£12.61K
Increased by £6.53K (+107%)
Net Assets
£135.03K
Decreased by £25.32K (-16%)
Debt Ratio (%)
9%
Increased by 4.89% (+134%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Accounting Period Extended
3 Months Ago on 8 Aug 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Full Accounts Submitted
11 Months Ago on 3 Dec 2024
Mr Andrew John Tannahill Details Changed
1 Year 1 Month Ago on 28 Sep 2024
Andrew John Tannahill Details Changed
1 Year 1 Month Ago on 28 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Dec 2023
Mr Andrew John Tannahill (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover AJT Implants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Previous accounting period extended from 29 December 2024 to 31 December 2024
Submitted on 8 Aug 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 7 Apr 2025
Change of details for Mr Andrew John Tannahill as a person with significant control on 6 April 2016
Submitted on 26 Mar 2025
Total exemption full accounts made up to 29 December 2023
Submitted on 3 Dec 2024
Director's details changed for Mr Andrew John Tannahill on 28 September 2024
Submitted on 28 Sep 2024
Secretary's details changed for Andrew John Tannahill on 28 September 2024
Submitted on 28 Sep 2024
Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 4 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 23 March 2024 with updates
Submitted on 8 Apr 2024
Total exemption full accounts made up to 29 December 2022
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year