You are here: bizstats.co.uk > a-z index > S list > SB list

Sbo Dental Laboratory Limited DROYLSDEN


Sbo Dental Laboratory started in year 2001 as Private Limited Company with registration number 04250685. The Sbo Dental Laboratory company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Droylsden at Capital House. Postal code: M43 6PW. Since 2002/01/28 Sbo Dental Laboratory Limited is no longer carrying the name Creative Dental Supplies.

The firm has 2 directors, namely Neil P., Carly J.. Of them, Neil P., Carly J. have been with the company the longest, being appointed on 30 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sbo Dental Laboratory Limited Address / Contact

Office Address Capital House
Office Address2 272 Manchester Road
Town Droylsden
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250685
Date of Incorporation Wed, 11th Jul 2001
Industry Dental practice activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Neil P.

Position: Director

Appointed: 30 September 2022

Carly J.

Position: Director

Appointed: 30 September 2022

Mark O.

Position: Secretary

Appointed: 29 June 2006

Resigned: 26 October 2012

Denise D.

Position: Director

Appointed: 15 September 2005

Resigned: 30 September 2022

Claire O.

Position: Director

Appointed: 15 September 2005

Resigned: 26 October 2012

Murrayoung Secretarial Limited

Position: Corporate Secretary

Appointed: 19 May 2003

Resigned: 29 June 2006

Mark O.

Position: Director

Appointed: 02 January 2002

Resigned: 26 October 2012

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2001

Resigned: 11 July 2001

Keith S.

Position: Director

Appointed: 11 July 2001

Resigned: 30 September 2022

Keith S.

Position: Secretary

Appointed: 11 July 2001

Resigned: 19 May 2003

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 2001

Resigned: 11 July 2001

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Carly J. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Neil P. This PSC owns 25-50% shares. The third one is Denise D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Carly J.

Notified on 30 September 2022
Nature of control: 25-50% shares

Neil P.

Notified on 30 September 2022
Nature of control: 25-50% shares

Denise D.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% shares

Keith S.

Notified on 1 July 2016
Ceased on 30 September 2022
Nature of control: 25-50% shares

Company previous names

Creative Dental Supplies January 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand2 05510 7532 4022 40215 48771 32212 653
Current Assets47 24870 42853 96453 48946 761115 36363 153
Debtors43 27358 23550 12245 08725 27441 04138 482
Net Assets Liabilities11 42467 82291 41157 60152 695106 14767 461
Other Debtors4 0004 0004 6264 6705 9836 328535
Property Plant Equipment8 7234 31216 1549 1152 2201 6551 086
Total Inventories1 9201 4401 4406 0006 0003 00012 018
Other
Accumulated Amortisation Impairment Intangible Assets92 500101 750111 000120 250129 500138 750152 625
Accumulated Depreciation Impairment Property Plant Equipment91 83996 250103 456110 495117 390117 955118 524
Average Number Employees During Period   3333
Bank Borrowings Overdrafts13 606 864837   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 333      
Creditors4 83386 86378368 02151 36456 80628 947
Dividends Paid On Shares  74 00064 75055 500  
Fixed Assets  90 15473 86557 72047 90533 461
Increase From Amortisation Charge For Year Intangible Assets 9 2509 2509 2509 2509 25013 875
Increase From Depreciation Charge For Year Property Plant Equipment 4 4117 2057 0396 895565569
Intangible Assets92 50083 25074 00064 75055 50046 25032 375
Intangible Assets Gross Cost185 000185 000185 000185 000185 000185 000 
Net Current Assets Liabilities-83 698-16 4355 110-14 532-4 60358 55734 206
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors4 8332 83378334 87611 2098 7752 000
Other Taxation Social Security Payable 22 26611 64065710 30024 09615 535
Par Value Share 11    
Property Plant Equipment Gross Cost100 562100 562119 610119 610119 610119 610 
Provisions For Liabilities Balance Sheet Subtotal1 2684723 0701 732422315206
Total Additions Including From Business Combinations Property Plant Equipment  19 048    
Total Assets Less Current Liabilities17 52571 12795 26459 33353 117106 46267 667
Trade Creditors Trade Payables12 34612 02624 64531 65129 85523 93511 412
Trade Debtors Trade Receivables39 27354 23545 49640 41719 29134 71337 947

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, January 2023
Free Download (8 pages)

Company search

Advertisements