Denturecare Uk Limited SOUTH YORKSHIRE


Denturecare Uk started in year 2000 as Private Limited Company with registration number 03984363. The Denturecare Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in South Yorkshire at 57 Silver Street. Postal code: DN1 1JL. Since 2002-04-16 Denturecare Uk Limited is no longer carrying the name Express Denture Services.

There is a single director in the company at the moment - Dean E., appointed on 14 December 2007. In addition, a secretary was appointed - Joanne E., appointed on 10 September 2009. At the moment 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.

Denturecare Uk Limited Address / Contact

Office Address 57 Silver Street
Office Address2 Doncaster
Town South Yorkshire
Post code DN1 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984363
Date of Incorporation Tue, 2nd May 2000
Industry Dental practice activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Joanne E.

Position: Secretary

Appointed: 10 September 2009

Dean E.

Position: Director

Appointed: 14 December 2007

Anthony G.

Position: Director

Appointed: 28 February 2008

Resigned: 01 July 2008

Christine E.

Position: Secretary

Appointed: 14 December 2007

Resigned: 10 September 2009

Julian T.

Position: Director

Appointed: 01 November 2005

Resigned: 15 November 2011

Janet G.

Position: Secretary

Appointed: 01 February 2002

Resigned: 14 December 2007

Joseph D.

Position: Director

Appointed: 01 March 2001

Resigned: 13 April 2005

Anthony G.

Position: Director

Appointed: 23 May 2000

Resigned: 31 December 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 May 2000

Resigned: 23 May 2000

Hanover Secretaries Limited

Position: Nominee Secretary

Appointed: 02 May 2000

Resigned: 31 December 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Dean E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dean E.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Express Denture Services April 16, 2002
Barons Computing June 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth98 60372 96569 47059 16162 60154 483       
Balance Sheet
Current Assets124 60768 72671 57548 42367 52781 41075 55176 16460 770124 116168 521200 847154 162
Net Assets Liabilities     54 48335 4648 4964 11725 28645 78452 73263 795
Cash Bank In Hand123 36268 09170 98246 24166 73680 706       
Debtors   1 304         
Intangible Fixed Assets3 4172 4171 417417         
Net Assets Liabilities Including Pension Asset Liability98 60372 96569 47059 16162 60154 483       
Stocks Inventory1 245635593878791704       
Tangible Fixed Assets52 86441 28933 28026 78121 639        
Reserves/Capital
Called Up Share Capital1 0021 0021 0021 0021 002        
Profit Loss Account Reserve97 60171 96368 46858 15961 599        
Shareholder Funds98 60372 96569 47059 16162 60154 483       
Other
Average Number Employees During Period       666666
Creditors     45 70857 51582 41169 52565 613101 190134 26185 258
Fixed Assets56 28143 70634 69727 19821 63917 06214 05411 1648 9317 6597 7726 0404 744
Net Current Assets Liabilities53 99335 91639 72035 91844 14139 89122 7408993 54762 84572 17971 49473 218
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 8137 5725 2654 5314 1564 1894 7045 3485 2084 3424 8484 9084 314
Provisions For Liabilities Balance Sheet Subtotal     2 4701 3301 7691 2671 051   
Total Assets Less Current Liabilities110 27479 62274 41763 11665 78056 95336 79410 2655 38470 50479 95177 53477 962
Creditors Due Within One Year78 42740 38237 12017 03627 54245 708       
Intangible Fixed Assets Aggregate Amortisation Impairment10 58311 58312 58313 58314 000        
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 000417        
Intangible Fixed Assets Cost Or Valuation14 00014 00014 00014 00014 000        
Provisions For Liabilities Charges11 6716 6574 9473 9553 1792 470       
Tangible Fixed Assets Additions 2001 427300         
Tangible Fixed Assets Cost Or Valuation176 786176 986178 413178 713178 713        
Tangible Fixed Assets Depreciation123 922135 697145 133151 932157 074        
Tangible Fixed Assets Depreciation Charged In Period 11 7759 4366 7995 142        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements