Dragon Tears Limited LLANTWIT MAJOR


Dragon Tears started in year 2005 as Private Limited Company with registration number 05502673. The Dragon Tears company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Llantwit Major at Calgary Dental Practice. Postal code: CF61 1XY.

The company has one director. Kate S., appointed on 14 September 2017. There are currently no secretaries appointed. 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.

Dragon Tears Limited Address / Contact

Office Address Calgary Dental Practice
Office Address2 East Street
Town Llantwit Major
Post code CF61 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05502673
Date of Incorporation Thu, 7th Jul 2005
Industry Dental practice activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Kate S.

Position: Director

Appointed: 14 September 2017

Jeanette P.

Position: Director

Appointed: 05 October 2006

Resigned: 14 September 2017

Jeanette P.

Position: Secretary

Appointed: 05 October 2006

Resigned: 14 September 2017

David P.

Position: Director

Appointed: 05 October 2006

Resigned: 01 August 2014

Irene H.

Position: Secretary

Appointed: 07 July 2005

Resigned: 05 October 2006

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 07 July 2005

Resigned: 05 October 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Kate S. This PSC and has 75,01-100% shares. The second one in the PSC register is Jeanette P. This PSC has significiant influence or control over the company,.

Kate S.

Notified on 14 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Jeanette P.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100 898140 379136 153128 398       
Balance Sheet
Current Assets43 72341 81845 66297 4077 65424 16123 39457 25196 18980 39179 900
Net Assets Liabilities    106 130104 365114 677123 348203 493257 392270 986
Cash Bank In Hand28 15728 21216842       
Debtors14 30412 27048 49395 504       
Intangible Fixed Assets73 08068 20863 33660 088       
Net Assets Liabilities Including Pension Asset Liability 135 625136 153128 398       
Stocks Inventory1 2621 3361 3751 061       
Tangible Fixed Assets17 64413 1839 8827 406       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve100 896135 623136 151128 396       
Shareholder Funds100 898140 379136 153128 398       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 200-1 200-1 200-1 800-1 800 
Average Number Employees During Period      55555
Creditors    110 60285 02559 03034 7351 01657 46268 132
Fixed Assets110 724172 577167 589165 051274 066173 531168 073162 732178 627236 263259 218
Net Current Assets Liabilities-9 826-36 952-29 6725 674-57 33417 0596 834-3 44927 68222 92911 768
Total Assets Less Current Liabilities100 898140 379137 917170 725216 732190 590174 907159 470206 309259 192270 986
Creditors Due After One Year  1 76442 327       
Creditors Due Within One Year53 54948 31679 54091 733       
Intangible Fixed Assets Aggregate Amortisation Impairment24 36029 23234 10437 352       
Intangible Fixed Assets Amortisation Charged In Period 4 8724 8723 248       
Intangible Fixed Assets Cost Or Valuation97 44097 44097 440        
Investments Fixed Assets20 00091 18694 37197 557       
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation52 80653 08653 086        
Tangible Fixed Assets Depreciation35 16239 90343 20445 680       
Tangible Fixed Assets Depreciation Charged In Period 4 1253 3012 476       
Advances Credits Directors3 11259 38023 764        
Advances Credits Made In Period Directors 91 112         
Advances Credits Repaid In Period Directors6 399          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements