You are here: bizstats.co.uk > a-z index > W list > WE list

Wexham Road Dental Surgery Ltd SLOUGH


Wexham Road Dental Surgery started in year 2008 as Private Limited Company with registration number 06550744. The Wexham Road Dental Surgery company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Slough at 208 Wexham Road. Postal code: SL2 5JP.

The firm has one director. Zahid S., appointed on 29 August 2022. There are currently no secretaries appointed. 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 - Anees S. who worked with the the firm until 1 February 2024.

Wexham Road Dental Surgery Ltd Address / Contact

Office Address 208 Wexham Road
Town Slough
Post code SL2 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06550744
Date of Incorporation Tue, 1st Apr 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Zahid S.

Position: Director

Appointed: 29 August 2022

Murtuza H.

Position: Director

Appointed: 03 August 2022

Resigned: 29 August 2022

Kameran A.

Position: Director

Appointed: 29 July 2022

Resigned: 29 August 2022

Anees S.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 February 2024

Zahid S.

Position: Director

Appointed: 01 April 2008

Resigned: 26 August 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Zhs Holdings Limited from Slough, England. The abovementioned PSC is categorised as "a 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 one in the PSC register is Zahid S. This PSC has significiant influence or control over the company,.

Zhs Holdings Limited

208 Wexham Road, Slough, SL2 5JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14291652
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Zahid S.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312021-03-312022-03-312023-03-31
Net Worth388 886453 163578 226   
Balance Sheet
Cash Bank On Hand    7 88913 228
Current Assets103 90590 07130 886588 000732 181728 312
Debtors2 0151 6521 950588 000724 292715 084
Net Assets Liabilities   674 699769 984758 317
Other Debtors   588 000663 593663 935
Property Plant Equipment   5 8351 
Cash Bank In Hand101 89088 41928 936   
Intangible Fixed Assets877 500819 000760 500   
Net Assets Liabilities Including Pension Asset Liability388 886453 163578 226   
Tangible Fixed Assets111   
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve388 885453 162578 225   
Shareholder Funds388 886453 163578 226   
Other
Accumulated Amortisation Impairment Intangible Assets   760 500819 000877 500
Accumulated Depreciation Impairment Property Plant Equipment   105 099110 933 
Average Number Employees During Period   111411
Bank Borrowings Overdrafts   225 00050 000125 000
Corporation Tax Payable   47 45743 300 
Creditors   225 000138 198125 000
Fixed Assets877 501819 001760 501415 335351 001292 501
Increase From Amortisation Charge For Year Intangible Assets    58 50058 500
Increase From Depreciation Charge For Year Property Plant Equipment    5 834 
Intangible Assets   409 500351 000292 500
Intangible Assets Gross Cost   1 170 0001 170 000 
Net Current Assets Liabilities-488 615-365 838-182 275484 501593 983590 816
Other Creditors   7 1419 50316 964
Other Taxation Social Security Payable   2 20345 82530 669
Property Plant Equipment Gross Cost   110 934110 934 
Provisions For Liabilities Balance Sheet Subtotal   137  
Total Assets Less Current Liabilities388 886453 163578 226899 836944 984883 317
Trade Creditors Trade Payables   40432 87039 863
Trade Debtors Trade Receivables    60 69951 149
Bank Borrowings    225 000175 000
Number Shares Issued Fully Paid     100
Par Value Share 11  1
Creditors Due Within One Year592 520455 909213 161   
Intangible Fixed Assets Aggregate Amortisation Impairment292 500351 000409 500   
Intangible Fixed Assets Amortisation Charged In Period 58 50058 500   
Intangible Fixed Assets Cost Or Valuation1 170 0001 170 0001 170 000   
Number Shares Allotted 11   
Share Capital Allotted Called Up Paid111   
Tangible Fixed Assets Cost Or Valuation99 26699 26699 266   
Tangible Fixed Assets Depreciation99 26599 26599 265   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
2024/02/01 - the day secretary's appointment was terminated
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements