You are here: bizstats.co.uk > a-z index > S list > SH list

Shdc Limited SOUTHALL


Shdc started in year 2012 as Private Limited Company with registration number 08220533. The Shdc company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Southall at Sterling House. Postal code: UB1 1SQ.

The firm has 2 directors, namely Jasmin T., Kuldipsinh G.. Of them, Kuldipsinh G. has been with the company the longest, being appointed on 29 December 2021 and Jasmin T. has been with the company for the least time - from 23 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jasdeep V. who worked with the the firm until 11 September 2019.

Shdc Limited Address / Contact

Office Address Sterling House
Office Address2 89-91 South Road
Town Southall
Post code UB1 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08220533
Date of Incorporation Wed, 19th Sep 2012
Industry Dental practice activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Jasmin T.

Position: Director

Appointed: 23 December 2022

Kuldipsinh G.

Position: Director

Appointed: 29 December 2021

Phirun S.

Position: Director

Appointed: 31 March 2022

Resigned: 23 December 2022

Phirun S.

Position: Director

Appointed: 29 December 2021

Resigned: 19 January 2022

Ali M.

Position: Director

Appointed: 16 August 2021

Resigned: 23 December 2022

Avneet K.

Position: Director

Appointed: 06 November 2019

Resigned: 27 May 2021

Harjhot K.

Position: Director

Appointed: 27 February 2019

Resigned: 19 May 2021

Jasdeep V.

Position: Director

Appointed: 19 January 2017

Resigned: 19 January 2017

Jasdeep V.

Position: Secretary

Appointed: 19 January 2017

Resigned: 11 September 2019

Jasdeep V.

Position: Director

Appointed: 19 January 2017

Resigned: 19 January 2017

Gurdip K.

Position: Director

Appointed: 31 July 2015

Resigned: 21 June 2017

Amarjit K.

Position: Director

Appointed: 19 September 2012

Resigned: 23 December 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Sterling Dental College Limited from Southall, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Amarjit K. This PSC owns 75,01-100% shares.

Sterling Dental College Limited

Sterling House Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 08625442
Notified on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amarjit K.

Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 5688 575-21 492       
Balance Sheet
Cash Bank On Hand  7 6572 5687 07133 46610 94776 37596 47613 102
Current Assets6 33341 12871 53796 36491 884111 394115 535168 108179 453143 523
Debtors2 50028 30048 88073 79650 31343 42869 61356 93371 279115 309
Net Assets Liabilities      35 13819 29127 76234 697
Other Debtors  29 30044 73225 83837 73869 61356 93367 540 
Property Plant Equipment  2 2362 0129 58715 35717 00727 74520 80815 606
Total Inventories  15 00020 00034 50034 50034 97534 80011 69815 112
Cash Bank In Hand3 83312 8287 657       
Intangible Fixed Assets86 40047 52025 920       
Stocks Inventory  15 000       
Tangible Fixed Assets  2 236       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve14 4688 475-21 592       
Shareholder Funds14 5688 575-21 492       
Other
Version Production Software       2 021 2 023
Accrued Liabilities      22 17248 5553 6002 500
Accumulated Depreciation Impairment Property Plant Equipment   2241 2892 9954 88514 13321 07026 272
Additions Other Than Through Business Combinations Property Plant Equipment       19 986  
Amounts Owed By Group Undertakings Participating Interests        67 540107 667
Amounts Owed To Group Undertakings Participating Interests        90 11166 125
Average Number Employees During Period   9786676
Creditors  121 185159 027130 171119 96997 403176 562168 548120 482
Increase From Depreciation Charge For Year Property Plant Equipment   2241 0651 7061 8909 2486 9375 202
Net Current Assets Liabilities-71 832-38 945-49 648-62 663-38 287-8 57518 132-8 45410 90423 041
Other Creditors  96 357109 48696 32988 81775 205119 8468 5412 040
Prepayments Accrued Income         1 117
Property Plant Equipment Gross Cost  2 2362 23610 87618 35221 89241 87841 87841 878
Taxation Including Deferred Taxation Balance Sheet Subtotal        3 9503 950
Taxation Social Security Payable      11 6632 9038 4341 877
Total Assets Less Current Liabilities14 5688 575-21 492-56 331-28 7006 78235 13919 29131 71238 647
Trade Creditors Trade Payables  27 44944 19833 44628 52810 5355 25857 71647 940
Trade Debtors Trade Receivables  19 58029 06424 4755 690  3 6006 525
Accumulated Amortisation Impairment Intangible Assets  82 080103 680108 000108 000    
Bank Borrowings Overdrafts   9891 640     
Creditors Due Within One Year78 16580 073121 185       
Fixed Assets 47 52028 1566 3329 58715 35717 007   
Increase From Amortisation Charge For Year Intangible Assets   21 6004 320     
Intangible Assets  25 9204 320      
Intangible Assets Gross Cost  108 000108 000108 000108 000    
Intangible Fixed Assets Additions108 000         
Intangible Fixed Assets Aggregate Amortisation Impairment21 60060 48082 080       
Intangible Fixed Assets Amortisation Charged In Period21 60038 88021 600       
Intangible Fixed Assets Cost Or Valuation108 000108 000        
Number Shares Allotted100100100       
Other Taxation Social Security Payable  -2 6214 354-1 2442 62411 663   
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  2 236       
Tangible Fixed Assets Cost Or Valuation  2 236       
Total Additions Including From Business Combinations Property Plant Equipment    8 6407 4763 540   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, March 2024
Free Download (7 pages)

Company search

Advertisements