You are here: bizstats.co.uk > a-z index > N list > NM list

Nmc Dental Ltd GOSPORT


Nmc Dental started in year 2012 as Private Limited Company with registration number 08284276. The Nmc Dental company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Gosport at Tml House. Postal code: PO12 1LY.

There is a single director in the company at the moment - Nicola M., appointed on 7 November 2012. In addition, a secretary was appointed - Paul G., appointed on 7 November 2012. As of 23 April 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Nmc Dental Ltd Address / Contact

Office Address Tml House
Office Address2 1a The Anchorage
Town Gosport
Post code PO12 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08284276
Date of Incorporation Wed, 7th Nov 2012
Industry Dental practice activities
End of financial Year 29th November
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Paul G.

Position: Secretary

Appointed: 07 November 2012

Nicola M.

Position: Director

Appointed: 07 November 2012

Yomtov J.

Position: Director

Appointed: 07 November 2012

Resigned: 07 November 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Nicola M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul G. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola M.

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

Paul G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth16 91245 58321 98336 181      
Balance Sheet
Cash Bank On Hand   26 09530 05233 06739 59720 46635 01228 802
Current Assets28 21240 03770 74766 89472 80039 04347 59120 466  
Debtors 8 00029 85930 79937 2485 9767 994   
Net Assets Liabilities   36 18117 3794 2493 7909321 1234 696
Other Debtors     1    
Property Plant Equipment   5 7325 0187 9396 7496 0175 4396 152
Total Inventories   10 0005 500     
Cash Bank In Hand14 88918 91429 06026 095      
Intangible Fixed Assets108 00096 00084 00072 000      
Net Assets Liabilities Including Pension Asset Liability16 91245 58321 98336 181      
Stocks Inventory13 32313 12311 82810 000      
Tangible Fixed Assets4 6845 2786 5625 732      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve16 81245 48321 88336 081      
Shareholder Funds16 91245 58321 98336 181      
Other
Accumulated Amortisation Impairment Intangible Assets   48 00060 00072 00084 00096 000108 000120 000
Accumulated Depreciation Impairment Property Plant Equipment   3 9284 8136 2157 4058 4679 42710 174
Additions Other Than Through Business Combinations Property Plant Equipment    1714 323 3303821 900
Amortisation Rate Used For Intangible Assets    101010101010
Average Number Employees During Period   2222222
Bank Borrowings Overdrafts     1 598    
Corporation Tax Payable   13 1435 0413 9195 7831 6573 1882 182
Creditors   108 445119 82289 51485 33148 40850 29529 089
Current Tax For Period       8313 1882 274
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       -76-110135
Depreciation Rate Used For Property Plant Equipment    151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment         338
Disposals Property Plant Equipment         440
Fixed Assets112 684101 27890 56277 73265 01855 93942 74930 01717 4396 152
Increase Decrease In Current Tax From Adjustment For Prior Periods        835 
Increase From Amortisation Charge For Year Intangible Assets    12 00012 00012 00012 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment    8851 4021 1901 0629601 085
Intangible Assets   72 00060 00048 00036 00024 00012 000 
Intangible Assets Gross Cost    120 000120 000120 000120 000120 000120 000
Net Current Assets Liabilities-95 772-55 695-68 579-41 551-47 022-50 471-37 740-27 942-15 283-287
Other Creditors   95 280114 76483 82879 54746 70944 98826 076
Other Taxation Social Security Payable   2217 1421 279831
Property Plant Equipment Gross Cost   9 6609 83114 15414 15414 48414 86616 326
Taxation Including Deferred Taxation Balance Sheet Subtotal    6171 2191 2191 1431 0331 169
Tax Tax Credit On Profit Or Loss On Ordinary Activities       7553 9132 409
Total Assets Less Current Liabilities16 91245 58321 98336 18117 9965 4685 0092 0752 1565 865
Total Current Tax Expense Credit       8314 0232 274
Trade Creditors Trade Payables     169  840 
Trade Debtors Trade Receivables   30 79937 2485 9757 994   
Advances Credits Directors  92 17460 76679 96550 87546 02939 24138 31620 627
Advances Credits Made In Period Directors   31 40819 19929 0904 8466 788925 
Creditors Due Within One Year123 98495 732139 326108 445      
Intangible Fixed Assets Aggregate Amortisation Impairment12 00024 00036 00048 000      
Intangible Fixed Assets Amortisation Charged In Period 12 000 12 000      
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000      
Tangible Fixed Assets Additions 1 525 182      
Tangible Fixed Assets Cost Or Valuation5 5117 0369 4789 660      
Tangible Fixed Assets Depreciation8271 7582 9163 928      
Tangible Fixed Assets Depreciation Charged In Period 931 1 012      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements