Gill Brothers Dental Surgeries Limited READING


Gill Brothers Dental Surgeries started in year 2009 as Private Limited Company with registration number 06810071. The Gill Brothers Dental Surgeries company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Reading at Shinfield Dental Centre School Green. Postal code: RG2 9EH.

The firm has 5 directors, namely Sunena P., Tanzeela S. and Tehmur T. and others. Of them, Sunena P., Tanzeela S., Tehmur T., Sunil K., Majid K. have been with the company the longest, being appointed on 4 April 2019. As of 8 May 2024, there were 2 ex directors - Jaswinder G., Harinder G. and others listed below. There were no ex secretaries.

Gill Brothers Dental Surgeries Limited Address / Contact

Office Address Shinfield Dental Centre School Green
Office Address2 Shinfield
Town Reading
Post code RG2 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06810071
Date of Incorporation Wed, 4th Feb 2009
Industry Dental practice activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sunena P.

Position: Director

Appointed: 04 April 2019

Tanzeela S.

Position: Director

Appointed: 04 April 2019

Tehmur T.

Position: Director

Appointed: 04 April 2019

Sunil K.

Position: Director

Appointed: 04 April 2019

Majid K.

Position: Director

Appointed: 04 April 2019

Jaswinder G.

Position: Director

Appointed: 04 February 2009

Resigned: 04 April 2019

Harinder G.

Position: Director

Appointed: 04 February 2009

Resigned: 04 April 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Shinfield Green Limited from Eastbourne, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jaswinder G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Harinder G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shinfield Green Limited

7-9 The Avenue, Eastbourne, BN21 3YA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11529391
Notified on 4 April 2019
Nature of control: 75,01-100% shares

Jaswinder G.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Harinder G.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth73 17177 35453 86737 16316 377       
Balance Sheet
Cash Bank On Hand     5 21930 19663 76732 10537 10132 3192 796
Current Assets102 432125 31594 519123 479106 35761 94164 101116 81369 76779 95677 84730 492
Debtors 19 39131 20637 93234 52556 72233 90550 04634 66238 85543 52825 696
Net Assets Liabilities     9 11627 77024 16578 14772 64982 65859 925
Other Debtors     31 4729 57943 0987 9137 9423 379264
Property Plant Equipment     47 32545 86144 91867 35965 63668 45364 469
Total Inventories       3 0003 0004 0002 000 
Cash Bank In Hand102 432105 92463 31385 54771 832       
Net Assets Liabilities Including Pension Asset Liability73 17177 35453 86737 16316 377       
Tangible Fixed Assets71 03365 10166 90956 14750 483       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve73 07177 25443 93337 06316 277       
Shareholder Funds73 17177 35453 86737 16316 377       
Other
Accumulated Depreciation Impairment Property Plant Equipment     110 582112 499114 311116 350120 349124 631128 615
Additions Other Than Through Business Combinations Property Plant Equipment      453     
Amounts Owed To Group Undertakings        1 4331 38669562
Average Number Employees During Period     7666447
Bank Borrowings Overdrafts      4     
Bank Overdrafts     34     
Corporation Tax Payable      29 20051 27818 33718 48916 85210 887
Creditors     98 10380 236135 54914 9806 82053 68126 716
Increase From Depreciation Charge For Year Property Plant Equipment      1 9171 8122 0393 9994 2823 985
Net Current Assets Liabilities14 09713 871-18 401-19 570-34 106-36 162-16 135-18 73632 35520 86724 1663 776
Other Creditors     31 13525 78051 99314 9806 82033 5584 763
Other Taxation Social Security Payable       9 1873 5333191272 326
Property Plant Equipment Gross Cost     157 907158 360159 229183 709185 985193 084 
Provisions For Liabilities Balance Sheet Subtotal     2 0471 9562 0176 5877 0349 9618 320
Taxation Social Security Payable     32 56529 201     
Total Additions Including From Business Combinations Property Plant Equipment       86924 4802 2767 099 
Total Assets Less Current Liabilities85 13078 97248 50838 54416 37711 16329 72626 18299 71486 50392 61968 245
Trade Creditors Trade Payables     34 40025 25123 0919545 9712 4498 678
Trade Debtors Trade Receivables     25 25024 3266 94826 74930 91340 14925 432
Advances Credits Directors     23 099      
Advances Credits Made In Period Directors     23 099      
Creditors Due After One Year11 9591 6184 4751 381        
Creditors Due Within One Year88 335111 444112 208143 049140 463       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 6 23215 5459364 539       
Tangible Fixed Assets Cost Or Valuation128 343134 575150 120150 288154 827       
Tangible Fixed Assets Depreciation57 31069 47483 21194 141104 344       
Tangible Fixed Assets Depreciation Charged In Period 12 16413 73711 12210 203       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   192        
Tangible Fixed Assets Disposals   768        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 1st, March 2024
Free Download (10 pages)

Company search

Advertisements