Ibrahim And Adam Limited WEST YORKSHIRE


Ibrahim And Adam started in year 2006 as Private Limited Company with registration number 05887435. The Ibrahim And Adam company has been functioning successfully for 18 years now and its status is active. The firm's office is based in West Yorkshire at 90 Main Street, Menston. Postal code: LS29 6HY. Since Monday 4th September 2006 Ibrahim And Adam Limited is no longer carrying the name Menston Dental Practice.

The company has one director. Tauqir B., appointed on 17 July 2020. There are currently no secretaries appointed. Currently 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.

Ibrahim And Adam Limited Address / Contact

Office Address 90 Main Street, Menston
Office Address2 Ilkley
Town West Yorkshire
Post code LS29 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05887435
Date of Incorporation Wed, 26th Jul 2006
Industry Dental practice activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Tauqir B.

Position: Director

Appointed: 17 July 2020

Parveen B.

Position: Director

Appointed: 17 March 2020

Resigned: 17 July 2020

Nadeem B.

Position: Secretary

Appointed: 17 March 2020

Resigned: 17 July 2020

Tauqir B.

Position: Secretary

Appointed: 30 July 2014

Resigned: 17 March 2020

Sobea I.

Position: Secretary

Appointed: 11 January 2010

Resigned: 30 July 2014

Zaida S.

Position: Secretary

Appointed: 10 March 2009

Resigned: 11 January 2010

Zaida S.

Position: Director

Appointed: 02 April 2008

Resigned: 11 January 2010

Manesh P.

Position: Director

Appointed: 01 February 2008

Resigned: 10 November 2009

Robina B.

Position: Director

Appointed: 01 August 2007

Resigned: 28 March 2008

Nadeem B.

Position: Secretary

Appointed: 26 July 2006

Resigned: 10 March 2009

Tauqir B.

Position: Director

Appointed: 26 July 2006

Resigned: 17 March 2020

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As BizStats researched, there is Tauqir B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Tauqir B. This PSC owns 25-50% shares. Then there is Parveen B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Tauqir B.

Notified on 8 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tauqir B.

Notified on 7 April 2016
Ceased on 1 March 2019
Nature of control: 25-50% shares

Parveen B.

Notified on 1 November 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Adam B.

Notified on 1 November 2016
Ceased on 1 November 2018
Nature of control: 25-50% shares

Ibrahim B.

Notified on 1 April 2018
Ceased on 1 November 2018
Nature of control: 25-50% shares

Parveen B.

Notified on 7 April 2016
Ceased on 1 April 2018
Nature of control: 50,01-75% shares

Company previous names

Menston Dental Practice September 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth67 25964 20067 67570 448       
Balance Sheet
Cash Bank On Hand   19 18634 10316 4668 6911 151   
Current Assets12 36712 11613 35223 34035 83820 11218 3079 90928 15522 20317 620
Debtors1 3732674002 469  5 8054 700   
Net Assets Liabilities   70 44867 75558 89143 06232 25039 02636 39337 402
Other Debtors      5 805    
Property Plant Equipment   20 70517 59916 36728 25429 674   
Total Inventories   1 6851 7353 6463 8114 058   
Cash Bank In Hand4 6647 18012 59119 186       
Intangible Fixed Assets80 50074 75069 00063 250       
Net Assets Liabilities Including Pension Asset Liability67 25964 20067 67570 448       
Stocks Inventory6 3304 6697611 685       
Tangible Fixed Assets18 98521 60319 18020 705       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve66 25963 20066 67569 448       
Shareholder Funds67 25964 20067 67570 448       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   36010 2872 69111 14011 6536 08813 86012 698
Accumulated Amortisation Impairment Intangible Assets   51 75057 50063 25069 00074 750   
Accumulated Depreciation Impairment Property Plant Equipment   27 69830 80433 69238 67843 915   
Average Number Employees During Period   46444666
Bank Borrowings Overdrafts   21 56316 19011 2816 2333 885   
Creditors   21 56316 19011 28117 72812 38145 00025 45714 958
Finished Goods Goods For Resale   1 6851 7353 6463 811    
Fixed Assets99 48596 35388 18083 95575 09968 11774 25469 92481 45177 33968 067
Increase From Amortisation Charge For Year Intangible Assets    5 7505 7505 7505 750   
Increase From Depreciation Charge For Year Property Plant Equipment    3 1062 8884 9865 237   
Intangible Assets   63 25057 50051 75046 00040 250   
Intangible Assets Gross Cost   115 000115 000115 000115 000115 000   
Net Current Assets Liabilities-16 063-16 324-6 38311 75622 4777 5122 762-8 00217 3947 4485 426
Nominal Value Allotted Share Capital   1 0001 000      
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 000   
Other Creditors   5 0628 5787 95211 4958 496   
Par Value Share 1111111   
Prepayments Accrued Income   400400400     
Property Plant Equipment Gross Cost   48 40348 40350 05966 93273 589   
Provisions   3 7003 3442 7665 0865 638   
Provisions For Liabilities Balance Sheet Subtotal   3 7003 3442 7665 0865 6388 7319 0778 435
Taxation Social Security Payable     2 3458564 183   
Total Additions Including From Business Combinations Property Plant Equipment     1 65616 8736 657   
Total Assets Less Current Liabilities83 42280 02981 79795 71197 57675 62977 01661 92298 84584 78773 493
Trade Creditors Trade Payables   1 572       
Trade Debtors Trade Receivables       4 700   
Entity Trading 111       
Creditors Due After One Year13 16612 16410 82421 563       
Creditors Due Within One Year28 43028 44020 13511 984       
Intangible Fixed Assets Aggregate Amortisation Impairment34 50040 25046 00051 750       
Intangible Fixed Assets Amortisation Charged In Period 5 7505 7505 750       
Intangible Fixed Assets Cost Or Valuation115 000115 000115 000115 000       
Number Shares Allotted1 0001 0001 0001 000       
Prepayments Accrued Income Current Asset  400400       
Provisions For Liabilities Charges2 9973 6653 2983 700       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 6 4309625 179       
Tangible Fixed Assets Cost Or Valuation35 83242 26243 22448 403       
Tangible Fixed Assets Depreciation16 84720 65924 04427 698       
Tangible Fixed Assets Depreciation Charged In Period 3 8123 3853 654       
Value Shares Allotted1 0001 0001 0001 000       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements