Southern Dental Laboratories Limited HAMPSHIRE


Southern Dental Laboratories started in year 2002 as Private Limited Company with registration number 04583710. The Southern Dental Laboratories company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hampshire at Kintyre House, 70 High Street. Postal code: PO16 7BB.

The firm has one director. Olivier E., appointed on 6 November 2002. There are currently no secretaries appointed. At present 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.

Southern Dental Laboratories Limited Address / Contact

Office Address Kintyre House, 70 High Street
Office Address2 Fareham
Town Hampshire
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04583710
Date of Incorporation Wed, 6th Nov 2002
Industry Dental practice activities
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Olivier E.

Position: Director

Appointed: 06 November 2002

Michelle E.

Position: Director

Appointed: 11 March 2019

Resigned: 16 July 2019

Michelle E.

Position: Secretary

Appointed: 27 November 2012

Resigned: 11 March 2019

Gisele E.

Position: Secretary

Appointed: 12 February 2010

Resigned: 27 November 2012

Michelle E.

Position: Secretary

Appointed: 05 February 2009

Resigned: 12 February 2010

Johan O.

Position: Director

Appointed: 13 October 2005

Resigned: 12 December 2008

Gisele E.

Position: Secretary

Appointed: 01 August 2003

Resigned: 05 February 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2002

Resigned: 06 November 2002

Itxaso I.

Position: Secretary

Appointed: 06 November 2002

Resigned: 01 August 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 2002

Resigned: 06 November 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Olivier E. The abovementioned PSC has significiant influence or control over the company,.

Olivier E.

Notified on 6 November 2016
Nature of control: significiant influence or control

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 Worth2 7931673211 796      
Balance Sheet
Cash Bank On Hand   4 93441 47610 7456 0221 26928 91935 175
Current Assets33 81929 12921 81918 28955 78823 367122 575107 87998 54582 722
Debtors31 65027 01419 79511 35512 31210 622114 553104 61067 62645 547
Net Assets Liabilities   1 79631 48224 3001271781 43419 011
Other Debtors   8151 3101 62292 29278 34954 36532 286
Property Plant Equipment   21 51833 41530 86825 07719 78415 16111 040
Total Inventories   2 0002 0002 0002 0002 000  
Cash Bank In Hand169115244 934      
Stocks Inventory2 0002 0002 0002 000      
Tangible Fixed Assets23 49234 40125 79321 518      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve2 693672211 696      
Shareholder Funds2 7931673211 796      
Other
Accumulated Depreciation Impairment Property Plant Equipment   28 91828 44923 94330 13035 42340 04644 167
Average Number Employees During Period      8776
Bank Borrowings Overdrafts    47447485 13478 64555 60834 556
Corporation Tax Payable   8 17220 4316 44417 51917 98426 48415 050
Corporation Tax Recoverable      13 26113 26113 26113 261
Creditors   14 0418 71011 03492 56783 50155 60834 556
Increase From Depreciation Charge For Year Property Plant Equipment    7 6427 291 5 293 4 121
Net Current Assets Liabilities-3 350-21 949-5 226-5 2579 6678 07770 53466 13943 51943 606
Number Shares Issued Fully Paid    100100    
Other Creditors   14 0418 23611 0347 4334 8566 4052 602
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 11111 797    
Other Disposals Property Plant Equipment    17 59519 092    
Other Taxation Social Security Payable   4311892593482 18514431
Par Value Share 11111    
Property Plant Equipment Gross Cost   50 43661 86454 81155 207 55 207 
Provisions For Liabilities Balance Sheet Subtotal   4242 8903 6112 9172 2441 6381 079
Total Additions Including From Business Combinations Property Plant Equipment    29 02312 039    
Total Assets Less Current Liabilities20 14226 87420 56716 26143 08238 94595 61185 92358 68054 646
Trade Creditors Trade Payables   951950950950 1 332 
Trade Debtors Trade Receivables   10 54011 0029 0009 00013 000  
Advances Credits Directors 2 1859 982       
Advances Credits Made In Period Directors 2 735        
Advances Credits Repaid In Period Directors 16 7227 0569 982      
Creditors Due After One Year15 51625 59719 81914 041      
Creditors Due Within One Year37 16934 04027 04523 546      
Net Assets Liability Excluding Pension Asset Liability  3211 796      
Number Shares Allotted 100100100      
Provisions For Liabilities Charges1 833897427424      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, August 2023
Free Download (11 pages)

Company search

Advertisements