Surrey Implant Services Limited HASLEMERE


Surrey Implant Services started in year 2004 as Private Limited Company with registration number 05045611. The Surrey Implant Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Haslemere at Office Suite 1, Haslemere House. Postal code: GU27 2PE.

At the moment there are 3 directors in the the company, namely Benjamin G., James S. and Mark W.. In addition one secretary - Caroline W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Karen J. who worked with the the company until 1 June 2023.

Surrey Implant Services Limited Address / Contact

Office Address Office Suite 1, Haslemere House
Office Address2 Lower Street
Town Haslemere
Post code GU27 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05045611
Date of Incorporation Mon, 16th Feb 2004
Industry Dental practice activities
End of financial Year 31st March
Company age 20 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, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Benjamin G.

Position: Director

Appointed: 01 June 2023

James S.

Position: Director

Appointed: 01 June 2023

Caroline W.

Position: Secretary

Appointed: 01 June 2023

Mark W.

Position: Director

Appointed: 01 April 2016

Karen J.

Position: Secretary

Appointed: 17 February 2010

Resigned: 01 June 2023

Martin W.

Position: Director

Appointed: 16 February 2004

Resigned: 31 March 2016

Paul J.

Position: Director

Appointed: 16 February 2004

Resigned: 01 June 2023

Corporate Legal Ltd

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

The Money Doctors Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 February 2004

Resigned: 17 February 2010

Anders H.

Position: Director

Appointed: 16 February 2004

Resigned: 22 January 2018

Sean K.

Position: Nominee Secretary

Appointed: 16 February 2004

Resigned: 16 February 2004

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Caroline W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline W.

Notified on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Benjamin G.

Notified on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

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

Paul J.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets181 860138 895129 27689 647
Other
Average Number Employees During Period6633
Called Up Share Capital Not Paid Not Expressed As Current Asset1 5001 5001 5001 500
Creditors52 34624 37733 75828 426
Fixed Assets832555277 
Net Current Assets Liabilities129 514114 51895 51861 221
Total Assets Less Current Liabilities131 846116 57397 29562 721

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2023-06-01
filed on: 21st, June 2023
Free Download (2 pages)

Company search

Advertisements