Adept Dental Laboratory Limited BURY ST EDMUNDS


Founded in 1996, Adept Dental Laboratory, classified under reg no. 03201645 is an active company. Currently registered at Saxon House IP32 7AZ, Bury St Edmunds the company has been in the business for twenty eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 17th July 1996 Adept Dental Laboratory Limited is no longer carrying the name Gag50.

The firm has 2 directors, namely Marriette R., Marthinus R.. Of them, Marthinus R. has been with the company the longest, being appointed on 30 June 2003 and Marriette R. has been with the company for the least time - from 1 May 2021. At the moment 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.

Adept Dental Laboratory Limited Address / Contact

Office Address Saxon House
Office Address2 84 Hollow Road
Town Bury St Edmunds
Post code IP32 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201645
Date of Incorporation Tue, 21st May 1996
Industry Dental practice activities
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Marriette R.

Position: Director

Appointed: 01 May 2021

Marthinus R.

Position: Director

Appointed: 30 June 2003

Derek R.

Position: Secretary

Appointed: 04 April 2008

Resigned: 14 October 2011

Derek R.

Position: Director

Appointed: 29 April 1999

Resigned: 14 October 2011

Carolyn-Ann R.

Position: Secretary

Appointed: 03 June 1996

Resigned: 04 April 2008

Claire R.

Position: Director

Appointed: 03 June 1996

Resigned: 30 April 1999

Christopher T.

Position: Director

Appointed: 21 May 1996

Resigned: 04 June 1996

David M.

Position: Nominee Director

Appointed: 21 May 1996

Resigned: 04 June 1996

David M.

Position: Nominee Secretary

Appointed: 21 May 1996

Resigned: 04 June 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Marthinus R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Marriette R. This PSC owns 25-50% shares.

Marthinus R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Marriette R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Gag50 July 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand10 51819 24217 44985 60932 83572 777 
Current Assets148 106201 911191 137247 881313 286405 361398 635
Debtors127 981170 969158 203148 527263 060313 193 
Net Assets Liabilities104 018154 958152 241176 277205 640290 926326 013
Other Debtors66 76151 42052 12165 849 22 555 
Property Plant Equipment126 184158 532127 705108 03397 15587 900 
Total Inventories9 60711 70015 48513 74517 39119 391 
Other
Accrued Liabilities  3 61422 9732 1559 903 
Accrued Liabilities Not Expressed Within Creditors Subtotal     -9 903-1 552
Accumulated Depreciation Impairment Property Plant Equipment18 20153 29689 264125 113163 019177 152 
Additions Other Than Through Business Combinations Property Plant Equipment 67 4435 14116 17727 02835 576 
Amounts Owed By Related Parties  40 24941 825122 305122 305 
Average Number Employees During Period11122018202425
Bank Borrowings   75 00075 00060 000 
Bank Overdrafts65 36333 59615 816 19 1094 374 
Creditors127 708126 653109 54324 4567 6241 0414 050
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -30 698 
Disposals Property Plant Equipment     -30 698 
Dividend Per Share Interim  4434 500 
Finance Lease Liabilities Present Value Total12 54621 61715 91724 45616 8326 583 
Fixed Assets     87 90076 510
Increase From Depreciation Charge For Year Property Plant Equipment 35 09535 96835 84837 90644 831 
Net Current Assets Liabilities20 39875 25881 594113 226134 568220 768269 642
Nominal Value Allotted Share Capital  30 00030 00030 00020 
Number Shares Issued Fully Paid  30 00030 00030 00020 
Other Creditors3 2343 93549055815 49754 937 
Other Inventories  15 48513 74517 39119 391 
Par Value Share   111 
Prepayments  11 87221 68312 6689 945 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 94515 540
Property Plant Equipment Gross Cost144 385211 828216 968233 145260 174265 052 
Provisions For Liabilities Balance Sheet Subtotal25 22530 12124 26420 52618 45916 70114 537
Taxation Social Security Payable16 33327 67831 491    
Total Assets Less Current Liabilities146 582233 790209 299221 259231 723318 571346 152
Total Borrowings  32 79424 4567 6241 041 
Trade Creditors Trade Payables30 23239 82742 21517 86350 12548 796 
Trade Debtors Trade Receivables61 220119 549106 08219 170128 087158 388 
Director Remuneration  12 00012 50020 70124 461 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements