Smile Line (UK) Limited FISHPONDS


Founded in 2006, Smile Line (UK), classified under reg no. 05823894 is an active company. Currently registered at Lodge Causeway Dental Centre BS16 3PL, Fishponds the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Reza A. and Asaad E.. In addition one secretary - Asaad E. - is with the firm. As of 29 April 2024, there was 1 ex director - Homayoun B.. There were no ex secretaries.

Smile Line (UK) Limited Address / Contact

Office Address Lodge Causeway Dental Centre
Office Address2 352-354 Lodge Causeway
Town Fishponds
Post code BS16 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05823894
Date of Incorporation Mon, 22nd May 2006
Industry Dental practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Reza A.

Position: Director

Appointed: 22 May 2006

Asaad E.

Position: Director

Appointed: 22 May 2006

Asaad E.

Position: Secretary

Appointed: 22 May 2006

Homayoun B.

Position: Director

Appointed: 22 May 2006

Resigned: 08 May 2018

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Reza A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Asaad E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ardalan Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Reza A.

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

Asaad E.

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

Ardalan Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10877660
Notified on 8 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Homayoun B.

Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand218 226138 587264 597183 088183 110957 5191 205 3411 260 088
Current Assets379 192353 414455 745445 927457 6631 107 6091 350 8741 418 769
Debtors148 236200 268175 648237 839249 553125 090120 533131 181
Net Assets Liabilities2 0504 949222 702237 046441 252829 1921 175 6751 322 494
Other Debtors72 244120 05487 89424 06224 062 12 78712 896
Property Plant Equipment1 007 4841 160 2311 119 8241 080 2561 050 7361 043 7461 043 4101 119 756
Total Inventories12 73014 55915 50025 00025 00025 00025 00027 500
Other
Accumulated Amortisation Impairment Intangible Assets980 000980 000980 000980 000980 000980 000980 000 
Accumulated Depreciation Impairment Property Plant Equipment231 019137 349179 292220 837260 492293 261321 312364 964
Additions Other Than Through Business Combinations Property Plant Equipment 196 301 1 977    
Bank Borrowings976 2281 115 412788 428723 406    
Creditors976 2281 115 412788 428723 406660 803837 863670 228456 613
Deferred Tax Liabilities67 71475 87869 74363 617    
Disposals Decrease In Depreciation Impairment Property Plant Equipment -121 518      
Disposals Property Plant Equipment -137 224      
Fixed Assets1 007 4841 160 2311 119 8241 080 2561 050 7361 043 7461 043 4101 119 756
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 50067 50049 50031 500    
Increase From Depreciation Charge For Year Property Plant Equipment 27 848 41 54539 65532 76928 05143 652
Intangible Assets Gross Cost980 000980 000980 000980 000980 000980 000980 000 
Net Current Assets Liabilities38 50836 008-38 951-56 187117 688688 480867 981735 739
Other Creditors82 26576 66090 107110 505 28 552160 846412 674
Other Payables Accrued Expenses12 6746 8605 5435 672    
Other Remaining Borrowings29 987381180 50859 817    
Prepayments5 1635 8825 2076685107551 587 
Property Plant Equipment Gross Cost1 238 5031 297 5801 299 1161 301 0931 311 2281 337 0071 364 7221 484 720
Taxation Social Security Payable12 27723 43713 33617 476    
Total Assets Less Current Liabilities1 045 9921 196 2391 080 8731 024 0691 168 4241 732 2261 911 3911 855 495
Total Borrowings976 2281 115 412788 428723 406    
Trade Creditors Trade Payables40 15329 03623 30542 95929 41929 71342 83443 497
Trade Debtors Trade Receivables70 82974 33282 54763 31988 588118 607107 746118 285
Unpaid Contributions To Pension Schemes   879    
Accrued Liabilities   5 6724 2804 5057 152 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    2 752-1 198317 
Average Number Employees During Period   2222212022
Bank Borrowings Overdrafts   464 604406 002315 827670 228456 613
Corporation Tax Payable   109 042127 768162 762156 084 
Dividends Paid    310 791302 200328 210 
Issue Bonus Shares Decrease Increase In Equity     2 997  
Nominal Value Shares Issued Specific Share Issue     1  
Number Shares Issued Fully Paid    11 0001 000 
Other Taxation Social Security Payable   17 4764 9941 841157 669117 729
Par Value Share    111 
Profit Loss    514 997690 140674 693 
Provisions   63 61766 36965 17165 488 
Provisions For Liabilities Balance Sheet Subtotal   63 61766 36965 17165 48876 388
Total Additions Including From Business Combinations Property Plant Equipment    10 13525 77927 715119 998

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements