Maycock Dental Laboratory Limited TEDDINGTON


Maycock Dental Laboratory started in year 2015 as Private Limited Company with registration number 09401579. The Maycock Dental Laboratory company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Teddington at The Barn Rear Of The Pavement. Postal code: TW11 9JE.

The company has one director. Esmail S., appointed on 10 February 2016. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Sonia S.. There were no ex secretaries.

Maycock Dental Laboratory Limited Address / Contact

Office Address The Barn Rear Of The Pavement
Office Address2 Bushy Park Road
Town Teddington
Post code TW11 9JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09401579
Date of Incorporation Thu, 22nd Jan 2015
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Esmail S.

Position: Director

Appointed: 10 February 2016

Sonia S.

Position: Director

Appointed: 22 January 2015

Resigned: 23 July 2019

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Esmail S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sonia S. This PSC owns 25-50% shares and has 25-50% voting rights.

Esmail S.

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

Sonia S.

Notified on 6 April 2016
Ceased on 23 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-1 865      
Balance Sheet
Current Assets13 79624 78611 55015 2559 32626 74217 790
Cash Bank In Hand12 391      
Cash Bank On Hand12 39124 786     
Debtors1 405      
Intangible Fixed Assets20 000      
Net Assets Liabilities-1 8654 019   -913596
Net Assets Liabilities Including Pension Asset Liability-1 865      
Other Debtors1 405      
Property Plant Equipment3 6753 708     
Tangible Fixed Assets3 675      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-1 965      
Shareholder Funds-1 865      
Other
Average Number Employees During Period 222211
Creditors8 82237417 18116 65628 71436 60525 226
Fixed Assets23 67523 70823 23722 76622 99722 57222 010
Net Current Assets Liabilities-14 753-16 910-5 631-1 401-19 38813 1203 812
Total Assets Less Current Liabilities8 9226 79817 60621 3653 60935 69225 822
Amount Specific Advance Or Credit Directors      8 803
Amount Specific Advance Or Credit Made In Period Directors      8 803
Accumulated Depreciation Impairment Property Plant Equipment5001 000     
Balances Amounts Owed To Related Parties-17 682      
Bank Borrowings Overdrafts8 822374     
Creditors Due After One Year8 822      
Creditors Due Within One Year28 549      
Dividends Paid 46 140     
Increase From Depreciation Charge For Year Property Plant Equipment 500     
Intangible Assets20 00020 000     
Intangible Assets Gross Cost20 000      
Intangible Fixed Assets Cost Or Valuation20 000      
Number Shares Allotted100      
Other Creditors17 68226 769     
Other Taxation Social Security Payable8 97812 359     
Par Value Share1      
Profit Loss 52 024     
Property Plant Equipment Gross Cost4 1754 708     
Provisions For Liabilities Balance Sheet Subtotal1 9652 405     
Provisions For Liabilities Charges1 965      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Cost Or Valuation4 175      
Tangible Fixed Assets Depreciation500      
Total Additions Including From Business Combinations Property Plant Equipment 533     
Trade Creditors Trade Payables1 8892 568     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements