Hg Dental Laboratory Limited BOLTON


Founded in 2015, Hg Dental Laboratory, classified under reg no. 09721994 is an active company. Currently registered at Shuttle House Hampson Street BL6 7JH, Bolton the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Stephen G., Jacqueline G. and Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 7 August 2015 and Stephen G. and Jacqueline G. have been with the company for the least time - from 26 February 2019. As of 26 April 2024, there were 3 ex directors - Samuel H., Samuel H. and others listed below. There were no ex secretaries.

Hg Dental Laboratory Limited Address / Contact

Office Address Shuttle House Hampson Street
Office Address2 Horwich
Town Bolton
Post code BL6 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09721994
Date of Incorporation Fri, 7th Aug 2015
Industry Other human health activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Stephen G.

Position: Director

Appointed: 26 February 2019

Jacqueline G.

Position: Director

Appointed: 26 February 2019

Mark G.

Position: Director

Appointed: 07 August 2015

Samuel H.

Position: Director

Appointed: 08 April 2019

Resigned: 03 February 2020

Samuel H.

Position: Director

Appointed: 13 March 2019

Resigned: 13 March 2019

Christopher H.

Position: Director

Appointed: 07 August 2015

Resigned: 26 February 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we established, there is Stephen G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jacqueline G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Stephen G.

Notified on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline G.

Notified on 15 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

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

Christopher H.

Notified on 6 April 2016
Ceased on 15 February 2019
Nature of control: 25-50% voting rights

Christopher H.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 639       
Balance Sheet
Cash Bank On Hand7 9865 1414 008   2 474 
Current Assets80 43998 63783 33882 836114 104161 111134 987148 064
Debtors72 45393 49679 330   132 513148 064
Net Assets Liabilities2 6398 87929 48628 91124 13024 7327 823269
Property Plant Equipment4 92015 43926 127   30 44443 607
Net Assets Liabilities Including Pension Asset Liability2 639       
Tangible Fixed Assets4 920       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve2 637       
Shareholder Funds2 639       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 500-1 638-1 722-1 808-1 900 
Accumulated Depreciation Impairment Property Plant Equipment9193 7518 387   24 48630 188
Additions Other Than Through Business Combinations Property Plant Equipment  15 324    18 865
Average Number Employees During Period2121191615161313
Creditors7 731105 19773 51572 32350 00048 225122 840104 754
Fixed Assets4 920 26 12724 28622 76329 67930 444 
Increase From Depreciation Charge For Year Property Plant Equipment 2 8324 636    5 702
Net Current Assets Liabilities5 450-6 5608 32310 51357 05048 49914 04743 310
Nominal Value Allotted Share Capital 44   12
Number Shares Allotted       100
Number Shares Issued Fully Paid 44     
Par Value Share 11    1
Property Plant Equipment Gross Cost5 83919 19034 514   54 93073 795
Provisions For Liabilities Balance Sheet Subtotal  4 9644 2503 9613 4135 540 
Taxation Including Deferred Taxation Balance Sheet Subtotal      5 5408 120
Total Additions Including From Business Combinations Property Plant Equipment 13 351      
Total Assets Less Current Liabilities10 3708 87935 95034 79979 81378 17844 49186 917
Creditors Due After One Year7 731       
Creditors Due Within One Year74 989       
Current Asset Investments7 986       
Tangible Fixed Assets Additions5 839       
Tangible Fixed Assets Cost Or Valuation5 839       
Tangible Fixed Assets Depreciation919       
Tangible Fixed Assets Depreciation Charged In Period919       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sun, 6th Aug 2023
filed on: 17th, August 2023
Free Download (5 pages)

Company search