SOUTHERN SMILES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8TA

Company number 04877579
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address 10, VIKING WAY, ROWBARROW, SALISBURY, WILTSHIRE, ENGLAND, SP2 8TA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from C/O Rawlence & Browne Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB to 10, Viking Way Rowbarrow Salisbury Wiltshire SP2 8TA on 8 January 2016. The most likely internet sites of SOUTHERN SMILES LIMITED are www.southernsmiles.co.uk, and www.southern-smiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Southern Smiles Limited is a Private Limited Company. The company registration number is 04877579. Southern Smiles Limited has been working since 27 August 2003. The present status of the company is Active. The registered address of Southern Smiles Limited is 10 Viking Way Rowbarrow Salisbury Wiltshire England Sp2 8ta. The company`s financial liabilities are £88.93k. It is £16.76k against last year. The cash in hand is £59.3k. It is £-8.39k against last year. And the total assets are £128.18k, which is £8.84k against last year. BEVAN, Lucy Victoria is a Secretary of the company. BEVAN, David John is a Director of the company. BEVAN, Lucy Victoria is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


southern smiles Key Finiance

LIABILITIES £88.93k
+23%
CASH £59.3k
-13%
TOTAL ASSETS £128.18k
+7%
All Financial Figures

Current Directors

Secretary
BEVAN, Lucy Victoria
Appointed Date: 27 August 2003

Director
BEVAN, David John
Appointed Date: 27 August 2003
65 years old

Director
BEVAN, Lucy Victoria
Appointed Date: 27 August 2003
63 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Persons With Significant Control

Mr David John Bevan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Victoria Bevan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHERN SMILES LIMITED Events

06 Sep 2016
Confirmation statement made on 27 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
08 Jan 2016
Registered office address changed from C/O Rawlence & Browne Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB to 10, Viking Way Rowbarrow Salisbury Wiltshire SP2 8TA on 8 January 2016
01 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 31 more events
08 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2003
Registered office changed on 08/09/03 from: 25 hill road theydon bois epping essex CM16 7LX
08 Sep 2003
Secretary resigned
08 Sep 2003
Director resigned
27 Aug 2003
Incorporation

SOUTHERN SMILES LIMITED Charges

26 April 2005
Debenture deed
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…