Swanwick Dental Practice Limited GRIMSBY


Swanwick Dental Practice started in year 2006 as Private Limited Company with registration number 05865349. The Swanwick Dental Practice company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Grimsby at 107 Cleethorpe Road. Postal code: DN31 3ER. Since Wed, 14th May 2008 Swanwick Dental Practice Limited is no longer carrying the name Shampoo.

The firm has one director. Jagmohan B., appointed on 7 April 2008. There are currently no secretaries appointed. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Swanwick Dental Practice Limited Address / Contact

Office Address 107 Cleethorpe Road
Town Grimsby
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05865349
Date of Incorporation Tue, 4th Jul 2006
Industry Dental practice activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

A P R Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2008

Jagmohan B.

Position: Director

Appointed: 07 April 2008

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 07 April 2008

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 07 April 2008

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Jagmohan B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Sukhbir B. This PSC owns 25-50% shares. Moving on, there is Jagmohan B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jagmohan B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Sukhbir B.

Notified on 1 July 2016
Ceased on 1 December 2023
Nature of control: 25-50% shares

Jagmohan B.

Notified on 31 August 2017
Ceased on 20 July 2018
Nature of control: 25-50% shares

Sukhbir B.

Notified on 31 August 2017
Ceased on 20 July 2018
Nature of control: 25-50% shares

Company previous names

Shampoo May 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth55 36755 60675 997145 999206 226280 903
Balance Sheet
Cash Bank In Hand131 423202 598291 767426 412359 551386 181
Current Assets135 049204 347293 248430 099361 381388 105
Debtors3 3251 4481 1803 3861 5291 623
Intangible Fixed Assets181 250145 000108 75072 50036 250 
Stocks Inventory301301301301301301
Tangible Fixed Assets65 39863 77959 98156 04553 21750 650
Net Assets Liabilities Including Pension Asset Liability55 36755 60675 997145 999206 226280 903
Reserves/Capital
Called Up Share Capital200200200200200200
Profit Loss Account Reserve55 16755 40673 456141 647200 440277 619
Shareholder Funds55 36755 60675 997145 999206 226280 903
Other
Creditors Due After One Year256 954287 141312 761330 461160 37082 356
Creditors Due Within One Year69 37670 37973 22182 18484 25275 496
Fixed Assets246 648208 779168 731128 54589 467 
Intangible Fixed Assets Aggregate Amortisation Impairment   217 500253 750 
Intangible Fixed Assets Amortisation Charged In Period    36 250 
Intangible Fixed Assets Cost Or Valuation    290 000 
Net Assets Liability Excluding Pension Asset Liability   146 000206 226 
Net Current Assets Liabilities65 673133 968220 027347 915277 129312 609
Number Shares Allotted200200200200100100
Par Value Share 1111 
Revaluation Reserve  2 3414 1525 5863 084
Share Capital Allotted Called Up Paid   100100100
Tangible Fixed Assets Additions    378 
Tangible Fixed Assets Cost Or Valuation   90 24090 61890 618
Tangible Fixed Assets Depreciation   34 19637 40139 968
Tangible Fixed Assets Depreciation Charged In Period    3 205 
Total Assets Less Current Liabilities312 321342 747388 758476 460366 596363 259
Advances Credits Directors      
Loans From Directors After One Year    160 37082 356
Value Shares Allotted200200200200 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's name changed on Mon, 11th Mar 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements