Smiles R Us Limited WIGAN


Smiles R Us started in year 2002 as Private Limited Company with registration number 04591672. The Smiles R Us company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wigan at 8 Downall Green Road. Postal code: WN4 0DH.

The firm has one director. John B., appointed on 25 November 2002. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex secretaries - Nichola L., Beryl B. and others listed below. There were no ex directors.

Smiles R Us Limited Address / Contact

Office Address 8 Downall Green Road
Office Address2 Ashton In Makerfield
Town Wigan
Post code WN4 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591672
Date of Incorporation Fri, 15th Nov 2002
Industry Dental practice activities
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

John B.

Position: Director

Appointed: 25 November 2002

Nichola L.

Position: Secretary

Appointed: 15 December 2007

Resigned: 30 March 2018

Beryl B.

Position: Secretary

Appointed: 25 November 2002

Resigned: 15 December 2007

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 15 November 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is John B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand2 091 9542 490 4242 713 4793 256 5733 901 0454 429 3165 104 1125 996 098
Current Assets2 161 2212 542 7862 792 2283 329 2463 958 3624 483 5885 199 5656 092 902
Debtors69 26752 36178 74972 67357 31754 27295 45496 804
Net Assets Liabilities3 788 7674 234 4714 796 7385 346 8535 953 0356 490 9077 202 7788 041 000
Other Debtors8 7353 140   1 268  
Property Plant Equipment1 794 9571 880 9102 188 8952 190 2992 194 0972 187 0422 219 1612 200 158
Other
Accrued Liabilities 37 28332 16326 24326 40821 74331 71318 980
Accumulated Amortisation Impairment Intangible Assets468 000468 000468 000468 000468 000468 000468 000468 000
Accumulated Depreciation Impairment Property Plant Equipment85 174127 002148 083171 763196 021218 217250 771278 892
Additions Other Than Through Business Combinations Property Plant Equipment 127 781329 06625 08428 05617 64164 6739 118
Average Number Employees During Period7710101111119
Creditors167 411189 224184 385172 692199 424179 723215 949252 060
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 094  
Disposals Property Plant Equipment     -2 500  
Dividend Per Share Interim 5 0009 1106 53811 52511 50011 33711 828
Dividends Paid On Shares Final 10 000      
Dividends Paid On Shares Interim 10 00018 22013 07523 05023 00022 67423 655
Increase From Depreciation Charge For Year Property Plant Equipment 41 82821 08123 68024 25823 29032 55428 121
Intangible Assets Gross Cost468 000468 000468 000468 000468 000468 000468 000468 000
Net Current Assets Liabilities1 993 8102 353 5612 607 8433 156 5543 758 9384 303 8654 983 6175 840 842
Number Shares Issued Fully Paid 2222222
Other Creditors167 411189 225152 222146 449173 01625 58222 13426 099
Par Value Share 5 000111111
Prepayments 3 1393 6513 8743 7003 7984 1374 699
Property Plant Equipment Gross Cost1 880 1312 007 9122 336 9782 362 0622 390 1182 405 2592 469 9322 479 050
Taxation Social Security Payable    146 565132 398162 101206 981
Trade Debtors Trade Receivables60 53249 22275 09868 79953 61749 20691 31792 105
Company Contributions To Money Purchase Plans Directors 37 237-36 876-89    
Director Remuneration 6 0006 0006 0326 1366 2406 2406 396

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements