Rubery Dental Surgery Limited BIRMINGHAM


Rubery Dental Surgery started in year 2007 as Private Limited Company with registration number 06279994. The Rubery Dental Surgery company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at 119 New Road. Postal code: B45 9JR.

The company has 2 directors, namely Rajinder M., Harpreet M.. Of them, Harpreet M. has been with the company the longest, being appointed on 3 April 2019 and Rajinder M. has been with the company for the least time - from 17 April 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Candy L. who worked with the the company until 3 April 2019.

Rubery Dental Surgery Limited Address / Contact

Office Address 119 New Road
Office Address2 Rednal
Town Birmingham
Post code B45 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06279994
Date of Incorporation Thu, 14th Jun 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Rajinder M.

Position: Director

Appointed: 17 April 2019

Harpreet M.

Position: Director

Appointed: 03 April 2019

Ranjit M.

Position: Director

Appointed: 17 April 2019

Resigned: 18 April 2019

Candy L.

Position: Secretary

Appointed: 14 June 2007

Resigned: 03 April 2019

Chi L.

Position: Director

Appointed: 14 June 2007

Resigned: 03 April 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Harpreet M. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Smile Brite Limited that put Stourbridge, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Chi L., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Harpreet M.

Notified on 2 July 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Smile Brite Limited

1 & 2 Business Centre Wassell Grove Lane, Stourbridge, DY9 9JW, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 11691737
Notified on 3 April 2019
Ceased on 1 July 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Chi L.

Notified on 1 June 2017
Ceased on 3 April 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-03-31
Net Worth3 2692 7787717594982 423501  
Balance Sheet
Current Assets17 77517 40517 88718 27417 36418 74315 58138 27613 678
Net Assets Liabilities      644627100
Cash Bank In Hand3 6213 0574 9194 3672 6193 122   
Debtors14 15414 34812 96813 90714 74515 621   
Net Assets Liabilities Including Pension Asset Liability3 2692 7787717594982 423501  
Tangible Fixed Assets7 7916 7437 8857 5916 1725 402   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve3 1692 6786716593982 323   
Shareholder Funds3 2692 7787717594982 423501  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      27 46327 463 
Creditors      15 35815 62013 578
Fixed Assets7 7916 7437 8857 5916 1725 4024 6505 434 
Net Current Assets Liabilities-4 522-3 965-7 114-6 832-5 674-1 463-2 6494 808100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 5872 7312 877 
Total Assets Less Current Liabilities3 2692 7787717594982 4232 00128 090100
Accruals Deferred Income     1 5161 500  
Creditors Due Within One Year22 29721 37025 00125 10623 03821 72220 961  
Number Shares Allotted 100100100100100   
Par Value Share 11111   
Share Capital Allotted Called Up Paid100100100100100100   
Tangible Fixed Assets Additions 1 2003 7712 2376391 031   
Tangible Fixed Assets Cost Or Valuation15 41916 61920 39022 62723 26624 297   
Tangible Fixed Assets Depreciation7 6289 87612 50515 03617 09418 895   
Tangible Fixed Assets Depreciation Charged In Period 2 2482 6292 5312 0581 801   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 26, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search