You are here: bizstats.co.uk > a-z index > 5 list > 54 list

543 Dental Centre Limited


543 Dental Centre started in year 2002 as Private Limited Company with registration number 04610288. The 543 Dental Centre company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hull at 543 Anlaby Road. Postal code: HU3 6HP. Since 2006/08/11 543 Dental Centre Limited is no longer carrying the name 543.

Currently there are 7 directors in the the firm, namely Cornelia T., Melanie G. and Jennifer W. and others. In addition one secretary - Christopher G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

543 Dental Centre Limited Address / Contact

Office Address 543 Anlaby Road
Office Address2 Hull
Town Hull
Post code HU3 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610288
Date of Incorporation Thu, 5th Dec 2002
Industry Dental practice activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Cornelia T.

Position: Director

Appointed: 22 January 2018

Melanie G.

Position: Director

Appointed: 25 November 2009

Christopher G.

Position: Secretary

Appointed: 30 April 2007

Jennifer W.

Position: Director

Appointed: 08 August 2006

David W.

Position: Director

Appointed: 08 August 2006

Christopher G.

Position: Director

Appointed: 18 July 2006

Duncan G.

Position: Director

Appointed: 05 December 2002

John G.

Position: Director

Appointed: 05 December 2002

Alan T.

Position: Director

Appointed: 25 November 2009

Resigned: 01 December 2012

Timothy S.

Position: Secretary

Appointed: 27 March 2006

Resigned: 30 April 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2002

Resigned: 05 December 2002

Duncan G.

Position: Secretary

Appointed: 05 December 2002

Resigned: 27 March 2006

Julie G.

Position: Director

Appointed: 05 December 2002

Resigned: 18 July 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2002

Resigned: 05 December 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Duncan G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Duncan G.

Notified on 20 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 20 September 2023
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

543 August 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand250 24096 240
Current Assets518 607369 316
Debtors249 647232 674
Net Assets Liabilities1 074 212965 390
Property Plant Equipment593 924926 765
Total Inventories18 72040 402
Other
Accumulated Depreciation Impairment Property Plant Equipment732 064839 733
Average Number Employees During Period5859
Creditors907 586851 886
Fixed Assets1 880 5242 213 365
Increase From Depreciation Charge For Year Property Plant Equipment 107 669
Intangible Assets1 286 6001 286 600
Intangible Assets Gross Cost1 286 6001 286 600
Net Current Assets Liabilities-388 979-482 570
Property Plant Equipment Gross Cost1 325 9881 766 498
Provisions For Liabilities Balance Sheet Subtotal44 261102 086
Total Additions Including From Business Combinations Property Plant Equipment 440 510
Total Assets Less Current Liabilities1 491 5451 730 795

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
3298.00 GBP is the capital in company's statement on 2023/09/21
filed on: 17th, October 2023
Free Download (5 pages)

Company search

Advertisements