Upton Dental Practice Limited UPTON


Upton Dental Practice started in year 2009 as Private Limited Company with registration number 07027664. The Upton Dental Practice company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Upton at 5 Church Road. Postal code: CH49 6JY.

The firm has one director. Alexander P., appointed on 5 September 2019. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Alan A. and who left the the firm on 5 September 2019. In addition, there is one former secretary - Sandra A. who worked with the the firm until 5 September 2019.

Upton Dental Practice Limited Address / Contact

Office Address 5 Church Road
Town Upton
Post code CH49 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07027664
Date of Incorporation Wed, 23rd Sep 2009
Industry Dental practice activities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Alexander P.

Position: Director

Appointed: 05 September 2019

Sandra A.

Position: Secretary

Appointed: 23 September 2009

Resigned: 05 September 2019

Alan A.

Position: Director

Appointed: 23 September 2009

Resigned: 05 September 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Wirral Refresh Aesthetics Ltd from Hoylake, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alan A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wirral Refresh Aesthetics Ltd

8 Courtenay Road, Hoylake, Wirral, CH47 1HD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11629592
Notified on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan A.

Notified on 1 June 2016
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100 143146 377203 984280 715417 553527 706      
Balance Sheet
Cash Bank On Hand     136 941119 10467 95354 168144 661327 477395 809
Current Assets146 480146 950127 440136 287228 728204 491187 674138 023125 679216 793433 636588 832
Debtors72 99764 33243 03142 56647 46658 05066 32066 32067 68669 207103 034189 673
Net Assets Liabilities     527 706631 208735 401829 272874 0461 050 3441 243 987
Property Plant Equipment     9 0336 3354 4577 03822 17716 88311 726
Total Inventories     9 5002 2503 7503 8252 9253 1253 350
Cash Bank In Hand71 48380 61882 40991 721179 262136 941      
Intangible Fixed Assets853 125809 375765 625765 625765 625765 625      
Net Assets Liabilities Including Pension Asset Liability100 143146 377203 984280 715417 553527 706      
Stocks Inventory2 0002 0002 0002 0002 0009 500      
Tangible Fixed Assets43 81230 54822 66118 53112 9199 033      
Reserves/Capital
Called Up Share Capital22245102      
Profit Loss Account Reserve100 141146 375203 982280 711417 548527 604      
Shareholder Funds100 143146 377203 984280 715417 553527 706      
Other
Accumulated Amortisation Impairment Intangible Assets     109 375109 375109 375109 375109 375109 375109 375
Accumulated Depreciation Impairment Property Plant Equipment     48 99751 69553 57356 18366 35573 29678 453
Average Number Employees During Period        11111113
Creditors     451 443328 426172 70469 070130 549165 800122 276
Fixed Assets896 937839 923788 286784 156778 544774 658771 960770 082772 663787 802782 508777 431
Increase From Depreciation Charge For Year Property Plant Equipment      2 6981 8782 61010 1726 9415 157
Intangible Assets     765 625765 625765 625765 625765 625765 625765 625
Intangible Assets Gross Cost     875 000875 000875 000875 000875 000875 000875 000
Investments Fixed Assets           80
Net Current Assets Liabilities-796 794-693 546-584 302-503 441-360 991-246 952-140 752-34 68156 60986 244267 836466 556
Property Plant Equipment Gross Cost     58 03058 03058 03063 22188 53290 17990 179
Total Additions Including From Business Combinations Property Plant Equipment        5 19125 3111 647 
Total Assets Less Current Liabilities100 143146 377203 984280 715417 553527 706631 208735 401829 272874 0461 050 3441 243 987
Creditors Due Within One Year943 274840 496711 742639 728589 719451 443      
Intangible Fixed Assets Aggregate Amortisation Impairment21 87565 625109 375109 375109 375109 375      
Intangible Fixed Assets Amortisation Charged In Period 43 75043 750         
Intangible Fixed Assets Cost Or Valuation875 000875 000875 000875 000875 000875 000      
Number Shares Allotted 11112      
Par Value Share 11111      
Share Capital Allotted Called Up Paid111112      
Tangible Fixed Assets Additions  2 3823 996        
Tangible Fixed Assets Cost Or Valuation51 65251 65254 03458 03058 03058 030      
Tangible Fixed Assets Depreciation7 84021 10431 37339 49945 11148 997      
Tangible Fixed Assets Depreciation Charged In Period 13 26410 2698 1265 6123 886      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 1st, October 2023
Free Download (3 pages)

Company search

Advertisements