All Smiles Limited BUCKS


All Smiles started in year 2002 as Private Limited Company with registration number 04578169. The All Smiles company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bucks at Chandos House, School Lane. Postal code: MK18 1HD.

The company has 2 directors, namely Thi-Tu H., Kerry M.. Of them, Thi-Tu H., Kerry M. have been with the company the longest, being appointed on 4 January 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

All Smiles Limited Address / Contact

Office Address Chandos House, School Lane
Office Address2 Buckingham
Town Bucks
Post code MK18 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04578169
Date of Incorporation Thu, 31st Oct 2002
Industry Dental practice activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Thi-Tu H.

Position: Director

Appointed: 04 January 2011

Kerry M.

Position: Director

Appointed: 04 January 2011

Thanh H.

Position: Secretary

Appointed: 11 January 2011

Resigned: 31 January 2011

Waled M.

Position: Secretary

Appointed: 29 September 2010

Resigned: 11 January 2011

Thanh H.

Position: Director

Appointed: 31 October 2002

Resigned: 04 January 2011

Waled M.

Position: Director

Appointed: 31 October 2002

Resigned: 11 January 2011

Angela P.

Position: Director

Appointed: 31 October 2002

Resigned: 29 September 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 2002

Resigned: 31 October 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2002

Resigned: 31 October 2002

Angela P.

Position: Secretary

Appointed: 31 October 2002

Resigned: 29 September 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Kerry M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Thi-Tu H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kim W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerry M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thi-Tu H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 6001 1191 1291298       
Balance Sheet
Cash Bank In Hand4 90529 8237 6666 57521 041       
Current Assets31 68948 60726 45020 59730 28314 01624 04321 41317 29413 31217 24718 435
Debtors18 58410 58410 5845 8222 317       
Net Assets Liabilities Including Pension Asset Liability7 6001 119          
Tangible Fixed Assets1 786           
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve7 5961 1151 1251254       
Shareholder Funds7 6001 1191 1291298       
Other
Average Number Employees During Period        2222
Creditors    30 27520 47721 48718 45514 9068 4567 3215 981
Creditors Due Within One Year25 51847 48825 32120 46830 275       
Net Current Assets Liabilities6 1711 1191 12912986132 5562 9582 3884 8569 92612 454
Number Shares Allotted 4444       
Par Value Share 1111       
Prepayments Accrued Income Current Asset8 2008 2008 2008 2006 925       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6 9257 074      
Provisions For Liabilities Charges357           
Share Capital Allotted Called Up Paid44444       
Tangible Fixed Assets Cost Or Valuation27 19427 19427 19427 194        
Tangible Fixed Assets Depreciation25 40827 19427 19427 194        
Tangible Fixed Assets Depreciation Charged In Period 1 786          
Total Assets Less Current Liabilities7 9571 1191 12912986132 5562 9582 3884 8569 92612 454

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements