Facial Secrets Limited TORQUAY


Facial Secrets started in year 2010 as Private Limited Company with registration number 07160202. The Facial Secrets company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Torquay at 68 Windsor Road. Postal code: TQ1 1SZ. Since 2nd April 2019 Facial Secrets Limited is no longer carrying the name Aesthetic Dent.

The firm has one director. Oskar N., appointed on 17 February 2010. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex secretary - Naji H.. There were no ex directors.

Facial Secrets Limited Address / Contact

Office Address 68 Windsor Road
Town Torquay
Post code TQ1 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07160202
Date of Incorporation Wed, 17th Feb 2010
Industry Dental practice activities
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Oskar N.

Position: Director

Appointed: 17 February 2010

Naji H.

Position: Secretary

Appointed: 18 March 2010

Resigned: 16 January 2014

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Oskar N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Grazyna W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicole N., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Oskar N.

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

Grazyna W.

Notified on 3 April 2019
Ceased on 11 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicole N.

Notified on 3 April 2019
Ceased on 11 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aesthetic Dent April 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth163 088202 751218 073       
Balance Sheet
Cash Bank On Hand  14 2824 39341 48729 68154 97711 50726 20115 902
Current Assets34 69120 22029 532419 184477 886476 120355 991352 401331 956357 010
Debtors22 16313 56315 250414 791436 399446 439301 014340 894305 755341 108
Net Assets Liabilities  218 073271 196296 946302 979262 591283 525285 598285 636
Other Debtors  15 25087 890      
Property Plant Equipment  2262268543 0722 30410 51613 05211 896
Cash Bank In Hand12 5286 65714 282       
Net Assets Liabilities Including Pension Asset Liability163 088202 751218 073       
Tangible Fixed Assets402301226       
Reserves/Capital
Profit Loss Account Reserve163 088202 751218 073       
Shareholder Funds163 088202 751218 073       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7287281 0702 0942 8626 36810 71913 135
Amounts Owed By Related Parties   200 000      
Average Number Employees During Period  12234433
Comprehensive Income Expense  43 32281 122      
Creditors  11 603148 132181 632175 62995 26642 89256 93081 010
Dividends Paid  -28 000-28 000      
Fixed Assets150 402200 301200 226226      
Net Current Assets Liabilities12 7682 53217 929271 052296 254300 491260 725317 899275 026276 000
Other Creditors  11 56921 231      
Profit Loss  43 32281 122      
Property Plant Equipment Gross Cost  9549541 9245 1665 16616 88423 77125 031
Provisions For Liabilities Balance Sheet Subtotal  82821625844381 9982 4802 260
Taxation Social Security Payable  34       
Total Assets Less Current Liabilities163 170202 833218 155271 278297 108303 563263 029328 415288 078287 896
Increase From Depreciation Charge For Year Property Plant Equipment    3421 0247683 5064 3513 965
Number Shares Issued Fully Paid    113355
Par Value Share 11 111111
Total Additions Including From Business Combinations Property Plant Equipment    9703 242 11 7186 8873 143
Bank Borrowings       2 651  
Capital Commitments         69 120
Consideration Received For Shares Issued Specific Share Issue      2   
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 549
Disposals Property Plant Equipment         1 883
Nominal Value Shares Issued Specific Share Issue      1 1 
Creditors Due Within One Year21 92317 68811 603       
Investments Fixed Assets150 000200 000200 000       
Number Shares Allotted100100100       
Provisions For Liabilities Charges828282       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 20th February 2024. New Address: Green Corner Villa Rathmore Road Torquay TQ2 6NZ. Previous address: 68 Windsor Road Torquay Devon TQ1 1SZ
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements