H S Dental Limited NORTHWICH


H S Dental started in year 2014 as Private Limited Company with registration number 09105079. The H S Dental company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Northwich at Weaverham Dental Practice 12 Church Street. Postal code: CW8 3NG.

The firm has one director. Haydar S., appointed on 26 June 2014. There are currently no secretaries appointed. As of 9 May 2024, our data shows no information about any ex officers on these positions.

H S Dental Limited Address / Contact

Office Address Weaverham Dental Practice 12 Church Street
Office Address2 Weaverham
Town Northwich
Post code CW8 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09105079
Date of Incorporation Thu, 26th Jun 2014
Industry Dental practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Haydar S.

Position: Director

Appointed: 26 June 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Zaenab S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Haydar S. This PSC owns 25-50% shares and has 25-50% voting rights.

Zaenab S.

Notified on 21 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Haydar S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7017 528      
Balance Sheet
Cash Bank On Hand 23 82231 56449 41669 84487 68543 85141 609
Current Assets10 49332 45643 01153 33178 26794 45871 68858 315
Debtors6 9048 63411 4473 9158 4236 77327 83716 706
Net Assets Liabilities    41 68175 44961 44540 890
Other Debtors  4 103   19 517 
Property Plant Equipment     1 2134 248295 790
Cash Bank In Hand3 58923 822      
Net Assets Liabilities Including Pension Asset Liability7017 528      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve6017 518      
Shareholder Funds7017 528      
Other
Accumulated Depreciation Impairment Property Plant Equipment     6062 0059 512
Average Number Employees During Period   22225
Corporation Tax Payable 12 11210 49011 13010 66810 97212 040 
Creditors 14 92812 75214 62836 58619 99213 684670 330
Dividends Paid    42 50014 00068 000 
Increase From Depreciation Charge For Year Property Plant Equipment     6061 3997 507
Issue Equity Instruments     10  
Net Current Assets Liabilities7017 52830 25938 70341 68174 46658 004-60 977
Number Shares Issued Fully Paid  10    10
Other Creditors 2 8162 2623 49825 5448 4701 64453 773
Other Taxation Social Security Payable    37455012 0401 043
Par Value Share  1    1
Profit Loss    45 47847 75853 996 
Property Plant Equipment Gross Cost     1 8196 253305 302
Provisions For Liabilities Balance Sheet Subtotal     23080724 850
Total Additions Including From Business Combinations Property Plant Equipment     1 8194 434299 049
Total Assets Less Current Liabilities7017 528  41 68175 67962 252736 070
Trade Debtors Trade Receivables 8 6347 3443 9158 4236 7738 32016 706
Accumulated Amortisation Impairment Intangible Assets       31 051
Bank Borrowings Overdrafts       596 641
Finance Lease Liabilities Present Value Total       73 689
Fixed Assets      4 248797 047
Increase From Amortisation Charge For Year Intangible Assets       31 051
Intangible Assets       501 257
Intangible Assets Gross Cost       532 308
Total Additions Including From Business Combinations Intangible Assets       532 308
Trade Creditors Trade Payables       6 311
Creditors Due Within One Year10 42314 928      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, September 2023
Free Download (9 pages)

Company search