Dentalserve . Net Ltd. GRAVESEND


Dentalserve . Net started in year 1999 as Private Limited Company with registration number 03891771. The Dentalserve . Net company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Gravesend at 1 Overcliffe. Postal code: DA11 0EF. Since Wednesday 14th December 2011 Dentalserve . Net Ltd. is no longer carrying the name Dentalserve.net Professional Services.

Currently there are 7 directors in the the company, namely Kiran P., Surjeet P. and David H. and others. In addition one secretary - Diane P. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Dentalserve . Net Ltd. Address / Contact

Office Address 1 Overcliffe
Town Gravesend
Post code DA11 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891771
Date of Incorporation Thu, 9th Dec 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Kiran P.

Position: Director

Appointed: 06 October 2022

Surjeet P.

Position: Director

Appointed: 18 November 2020

David H.

Position: Director

Appointed: 04 January 2010

Diane P.

Position: Director

Appointed: 09 December 1999

Nina B.

Position: Director

Appointed: 09 December 1999

Mohan P.

Position: Director

Appointed: 09 December 1999

Neil P.

Position: Director

Appointed: 09 December 1999

Diane P.

Position: Secretary

Appointed: 09 December 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Diane P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Mohan P. This PSC owns 25-50% shares.

Diane P.

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

Mohan P.

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

Company previous names

Dentalserve.net Professional Services December 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    59 57540 44317 6098 76121 13835 60713 12218 298
Current Assets364 015458 285561 034727 373716 034750 053733 987682 648736 061752 108685 507743 763
Debtors312 681417 736533 664667 600619 613669 610676 378633 887674 923678 251633 885686 965
Net Assets Liabilities    327 753277 075346 202375 156444 092470 195540 077503 869
Other Debtors    184 431193 866193 895226 188202 455195 627231 651232 706
Property Plant Equipment    393 930421 244396 770452 811424 241400 237383 790463 470
Total Inventories    36 84640 00040 00040 00040 00038 25038 50038 500
Cash Bank In Hand3 834254219 27359 575       
Net Assets Liabilities Including Pension Asset Liability325 769335 932401 741377 017327 753       
Stocks Inventory47 50040 29527 34950 50036 846       
Tangible Fixed Assets256 145273 184328 063319 972393 930       
Reserves/Capital
Called Up Share Capital58 20058 20058 20058 20058 200       
Profit Loss Account Reserve267 569277 732343 541318 817269 553       
Other
Accumulated Amortisation Impairment Intangible Assets       17 50047 50077 500300 000 
Accumulated Depreciation Impairment Property Plant Equipment    122 206143 170167 644190 634219 204243 208264 650301 006
Additions Other Than Through Business Combinations Property Plant Equipment     48 278 79 031  4 995116 036
Amounts Owed To Group Undertakings Participating Interests    34 08834 08816 625366 689288 932203 598  
Average Number Employees During Period       8789624142
Bank Borrowings    168 800118 36778 22540 142    
Bank Borrowings Overdrafts         361 181165 70417 436
Bank Overdrafts    195 632272 697214 426214 138219 622339 566350 055331 475
Creditors    577 520760 355682 575930 888923 955880 073507 732625 550
Finance Lease Liabilities Present Value Total    20 39020 39015 50025 45725 45715 415 30 960
Fixed Assets      396 770735 311676 741622 737383 790 
Increase From Amortisation Charge For Year Intangible Assets       17 50030 00030 000222 500 
Increase From Depreciation Charge For Year Property Plant Equipment     20 96424 47422 99028 57024 00421 44236 356
Intangible Assets       282 500252 500222 500  
Intangible Assets Gross Cost       300 000300 000300 000300 000 
Net Current Assets Liabilities69 62462 74873 67857 045138 514-10 30251 412-248 240-187 894-127 965177 775118 213
Other Creditors    26 80696 39694 88665 79058 17016 28633 31134 307
Other Taxation Social Security Payable    54 70696 724      
Property Plant Equipment Gross Cost    516 136564 414564 414643 445643 445643 445648 440764 476
Provisions For Liabilities Balance Sheet Subtotal      23 75531 83029 33924 57721 4887 324
Taxation Social Security Payable     96 72478 07555 28947 32562 48920 120 
Total Additions Including From Business Combinations Intangible Assets       300 000    
Total Assets Less Current Liabilities   377 017532 444410 942448 182487 071488 847494 772561 565581 683
Trade Creditors Trade Payables    245 898240 060263 063203 525284 449242 719104 246228 808
Trade Debtors Trade Receivables    435 182475 744482 483407 699472 468482 624402 234454 259
Capital Employed325 769335 932401 741377 017327 753       
Creditors Due After One Year    204 691       
Creditors Due Within One Year294 391395 537487 356670 328577 520       
Number Shares Allotted 58 20058 20058 20058 200       
Par Value Share 1111       
Share Capital Allotted Called Up Paid58 20058 20058 20058 20058 200       
Tangible Fixed Assets Additions 26 38463 98685684 600       
Tangible Fixed Assets Cost Or Valuation340 310366 694430 680431 536516 136       
Tangible Fixed Assets Depreciation84 16593 510102 617111 564122 206       
Tangible Fixed Assets Depreciation Charged In Period 9 3459 1078 94710 642       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements