You are here: bizstats.co.uk > a-z index > 1 list > 15 list

151 Dental Ltd MANCHESTER


151 Dental started in year 2007 as Private Limited Company with registration number 06054123. The 151 Dental company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at 151 Ayres Road. Postal code: M16 9WR. Since 2014-06-26 151 Dental Ltd is no longer carrying the name L M Koselka.

The company has one director. Uzma R., appointed on 21 February 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

151 Dental Ltd Address / Contact

Office Address 151 Ayres Road
Office Address2 Old Trafford
Town Manchester
Post code M16 9WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06054123
Date of Incorporation Tue, 16th Jan 2007
Industry Dental practice activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Uzma R.

Position: Director

Appointed: 21 February 2014

Jennie L.

Position: Secretary

Appointed: 02 July 2007

Resigned: 31 July 2012

Loretta K.

Position: Secretary

Appointed: 16 January 2007

Resigned: 31 December 2008

Loretta K.

Position: Director

Appointed: 16 January 2007

Resigned: 21 February 2014

Jennie L.

Position: Director

Appointed: 16 January 2007

Resigned: 29 June 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Uzma R. This PSC and has 75,01-100% shares.

Uzma R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

L M Koselka June 26, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth65 84233 38121 904-55 70417 888129 689       
Balance Sheet
Cash Bank On Hand     104 96990 71575 74260 751166 669262 640253 764263 834
Current Assets43 35552 39225 66662 18989 940161 407141 212130 77889 325195 816290 615281 740291 526
Debtors21 82722 99925 27653 72249 64556 43850 49755 03628 57429 14727 97527 97627 692
Net Assets Liabilities     129 691231 939267 547277 372290 742391 096370 540357 738
Other Debtors     27 69527 69327 69427 69227 69227 69227 69327 692
Property Plant Equipment     259 493242 172227 049220 554215 673213 567215 473265 282
Cash Bank In Hand21 52829 3933908 46740 295104 969       
Net Assets Liabilities Including Pension Asset Liability65 84233 38121 904-55 70417 888129 689       
Tangible Fixed Assets265 512262 455255 537284 667276 305259 492       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve65 74233 28121 804-55 80417 788129 589       
Shareholder Funds65 84233 38121 904-55 70417 888129 689       
Other
Accrued Liabilities     4 00815 86046 3093 8883 6003 6003 6003 600
Accumulated Depreciation Impairment Property Plant Equipment     99 703118 375134 805142 460149 608157 725166 772181 408
Additions Other Than Through Business Combinations Property Plant Equipment      1 3511 3071 1602 2676 01110 95464 445
Amount Specific Bank Loan     66 17135 2433 617     
Average Number Employees During Period     668877810
Bank Borrowings     34 0093 0813 617 50 00039 70829 94220 096
Creditors     44 4918 32890 28011050 00039 70829 94220 096
Finance Lease Liabilities Present Value Total     10 4825 2475 476110    
Increase From Depreciation Charge For Year Property Plant Equipment      18 67216 4307 6567 1488 1179 04714 636
Net Current Assets Liabilities-22 638-79 211-111 717-219 252-172 994-81 828-70640 49856 928125 284218 361186 133118 418
Number Shares Issued Fully Paid     100100100100100100100100
Other Creditors     197 82885 89029 80616 71648 02615 12674 396157 295
Par Value Share 111111111111
Prepayments      1 1468828821 455283283 
Property Plant Equipment Gross Cost     359 196360 547361 854363 014365 281371 292382 245446 690
Provisions For Liabilities Balance Sheet Subtotal     3 4841 199  2151 1241 1245 866
Taxation Social Security Payable     2 0671 3785 0722 41618 90640 0577 8452 447
Total Assets Less Current Liabilities242 874183 244143 82065 415103 311177 664241 466267 547277 482340 957431 928401 606383 700
Total Borrowings     44 4918 3289 09311050 00039 70829 94220 096
Trade Creditors Trade Payables          3 960  
Trade Debtors Trade Receivables     28 74521 65826 460     
Director Remuneration     39 57833 534      
Creditors Due After One Year177 032149 863121 916113 79079 82744 491       
Creditors Due Within One Year65 993131 603137 383281 441262 934243 235       
Fixed Assets265 512262 455255 537284 667276 305259 492       
Number Shares Allotted 100100100100100       
Provisions For Liabilities Charges   7 3295 5963 484       
Secured Debts207 617182 025           
Share Capital Allotted Called Up Paid100100100          
Tangible Fixed Assets Additions 3 861           
Tangible Fixed Assets Cost Or Valuation294 031297 892297 892          
Tangible Fixed Assets Depreciation28 51935 43742 355          
Tangible Fixed Assets Depreciation Charged In Period 6 9186 918          
Value Shares Allotted  100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 30th, April 2024
Free Download (13 pages)

Company search

Advertisements