Smile And Facial Aesthetics Ltd NEWMARKET


Founded in 2013, Smile And Facial Aesthetics, classified under reg no. 08509555 is an active company. Currently registered at 13-15 Oxford Street CB8 7EW, Newmarket the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Shebin K., appointed on 30 April 2013. In addition, a secretary was appointed - Biju P., appointed on 30 April 2013. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Smile And Facial Aesthetics Ltd Address / Contact

Office Address 13-15 Oxford Street
Office Address2 Exning
Town Newmarket
Post code CB8 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08509555
Date of Incorporation Tue, 30th Apr 2013
Industry Dental practice activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Biju P.

Position: Secretary

Appointed: 30 April 2013

Shebin K.

Position: Director

Appointed: 30 April 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Biju P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Shebin K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Biju P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Biju P.

Notified on 23 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Shebin K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Biju P.

Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth74 801113 814    
Balance Sheet
Cash Bank On Hand    183 315156 760
Current Assets28 181158 932492 641555 8351 305 5601 595 418
Debtors7811 281  1 087 2451 403 658
Net Assets Liabilities  283 700387 636991 0661 273 440
Other Debtors    315 029351 888
Property Plant Equipment    42 83655 869
Total Inventories    35 00035 000
Cash Bank In Hand20 900150 651    
Intangible Fixed Assets277 516243 534    
Net Assets Liabilities Including Pension Asset Liability74 801113 814    
Stocks Inventory6 5007 000    
Tangible Fixed Assets80 14968 098    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve74 701113 714    
Shareholder Funds74 801113 814    
Other
Accumulated Amortisation Impairment Intangible Assets    300 174334 156
Accumulated Depreciation Impairment Property Plant Equipment    166 346178 320
Additions Other Than Through Business Combinations Property Plant Equipment     25 007
Amortisation Rate Used For Intangible Assets     10
Amounts Owed By Group Undertakings Participating Interests    772 2161 051 770
Average Number Employees During Period    67
Bank Borrowings Overdrafts    61 16132 651
Creditors  188 013122 526181 576159 945
Depreciation Rate Used For Property Plant Equipment     25
Fixed Assets357 665311 632251 379207 67882 47861 529
Increase From Amortisation Charge For Year Intangible Assets     33 982
Increase From Depreciation Charge For Year Property Plant Equipment     11 974
Intangible Assets    39 6425 660
Intangible Assets Gross Cost     339 816
Net Current Assets Liabilities-189 69515 922305 221433 9021 123 9841 435 473
Other Creditors    10 16911 264
Other Taxation Social Security Payable    108 035116 030
Property Plant Equipment Gross Cost    209 182234 189
Total Assets Less Current Liabilities167 970327 554556 600641 5801 206 4621 497 002
Trade Creditors Trade Payables    2 211 
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 3725 072  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  593593  
Creditors Due After One Year84 134205 856    
Creditors Due Within One Year217 876143 010    
Intangible Fixed Assets Aggregate Amortisation Impairment62 30096 282    
Intangible Fixed Assets Amortisation Charged In Period 33 982    
Intangible Fixed Assets Cost Or Valuation339 816339 816    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges9 0357 884    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 9 328    
Tangible Fixed Assets Cost Or Valuation124 749134 077    
Tangible Fixed Assets Depreciation44 60065 979    
Tangible Fixed Assets Depreciation Charged In Period 21 379    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Confirmation statement with updates January 24, 2024
filed on: 30th, January 2024
Free Download (5 pages)

Company search

Advertisements