De (belmont Road) Ltd NEWRY


Founded in 2015, De (belmont Road), classified under reg no. NI632316 is an active company. Currently registered at Mind Your Business (ni) Limited 1 Elmfield Avenue BT34 3HQ, Newry the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Faizan Z., Mark A. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 17 September 2020 and Faizan Z. has been with the company for the least time - from 29 November 2022. As of 17 May 2024, there were 19 ex directors - Stephen B., Neil B. and others listed below. There were no ex secretaries.

De (belmont Road) Ltd Address / Contact

Office Address Mind Your Business (ni) Limited 1 Elmfield Avenue
Office Address2 Warrenpoint
Town Newry
Post code BT34 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI632316
Date of Incorporation Mon, 6th Jul 2015
Industry Dental practice activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Mark A.

Position: Director

Appointed: 12 September 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2017

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Gabriela P.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 November 2019

Catherine B.

Position: Director

Appointed: 28 February 2018

Resigned: 05 December 2018

Jake W.

Position: Director

Appointed: 30 June 2017

Resigned: 31 July 2023

Jordi G.

Position: Director

Appointed: 01 February 2017

Resigned: 30 June 2017

Robin B.

Position: Director

Appointed: 01 February 2017

Resigned: 19 November 2019

David L.

Position: Director

Appointed: 01 February 2017

Resigned: 28 February 2018

Ian W.

Position: Director

Appointed: 01 February 2017

Resigned: 19 November 2019

Edward C.

Position: Director

Appointed: 01 February 2017

Resigned: 14 September 2018

Justinian A.

Position: Director

Appointed: 01 February 2017

Resigned: 30 June 2017

Julian P.

Position: Director

Appointed: 01 February 2017

Resigned: 30 June 2017

Alison C.

Position: Director

Appointed: 24 May 2016

Resigned: 01 February 2017

Khalid H.

Position: Director

Appointed: 26 July 2015

Resigned: 01 February 2017

Grainne H.

Position: Director

Appointed: 26 July 2015

Resigned: 01 February 2017

Christopher M.

Position: Director

Appointed: 06 July 2015

Resigned: 01 February 2017

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats identified, there is Xeon Smiles Uk Limited from Bristol, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another one in the PSC register is Khalid H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Grainne H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Xeon Smiles Uk Limited

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00479564
Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khalid H.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Grainne H.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Alison C.

Notified on 24 May 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-31
Net Worth5 882
Balance Sheet
Cash Bank In Hand26 869
Current Assets137 540
Debtors95 671
Intangible Fixed Assets643 466
Net Assets Liabilities Including Pension Asset Liability5 882
Stocks Inventory15 000
Tangible Fixed Assets269 669
Reserves/Capital
Called Up Share Capital10
Profit Loss Account Reserve5 872
Shareholder Funds5 882
Other
Accruals Deferred Income34 462
Creditors Due After One Year925 408
Creditors Due Within One Year84 923
Fixed Assets913 135
Intangible Fixed Assets Additions708 150
Intangible Fixed Assets Aggregate Amortisation Impairment64 684
Intangible Fixed Assets Amortisation Charged In Period64 684
Intangible Fixed Assets Cost Or Valuation708 150
Net Current Assets Liabilities52 617
Number Shares Allotted10
Par Value Share1
Share Capital Allotted Called Up Paid10
Tangible Fixed Assets Additions297 116
Tangible Fixed Assets Cost Or Valuation297 116
Tangible Fixed Assets Depreciation27 447
Tangible Fixed Assets Depreciation Charged In Period27 447
Total Assets Less Current Liabilities965 752

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 12th April 2024
filed on: 18th, April 2024
Free Download (2 pages)

Company search

Advertisements