Check the

SMILE BRYTE LIMITED

Company
SMILE BRYTE LIMITED (06730464)

SMILE BRYTE

Phone: 01497 820 421
C⁺ rating

KEY FINANCES

Year
2016
Assets
£27.35k ▼ £-29.81k (-52.15 %)
Cash
£8.72k ▼ £-1.65k (-15.89 %)
Liabilities
£54.16k ▼ £-7.1k (-11.60 %)
Net Worth
£-26.81k ▲ £-22.7k (552.65 %)

REGISTRATION INFO

Company name
SMILE BRYTE LIMITED
Company number
06730464
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Oct 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
hay-on-wye-dentalcentre.co.uk
Phones
01497 820 421
Registered Address
SOUTH STAFFS FREIGHT BUILDING LYNN LANE,
SHENSTONE,
LICHFIELD,
STAFFORDSHIRE,
ENGLAND,
WS14 0ED

ECONOMIC ACTIVITIES

86230
Dental practice activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

14 Feb 2017
Registered office address changed from Sterling House 97 Lichfileld Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 14 February 2017
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

21 June 2010
Status
Outstanding
Delivered
6 July 2010
Persons entitled
National Westminster Bank PLC
Description
The medical centre oxford road hay-on-wye herefordshire…

1 April 2010
Status
Outstanding
Delivered
21 April 2010
Persons entitled
Vincent St John Crean
Description
Fixed and floating charge over the undertaking and all…

1 April 2010
Status
Outstanding
Delivered
21 April 2010
Persons entitled
Mitesh Badiani
Description
Fixed and floating charge over the undertaking and all…

4 December 2009
Status
Outstanding
Delivered
8 December 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SMILE BRYTE LIMITED DIRECTORS

Crean Vincent St John Prof

  Acting PSC
Appointed
22 October 2008
Occupation
Dentist
Role
Director
Age
66
Nationality
British
Address
76 Victory Boulevard, Lytham St Annes, Lancashire, United Kingdom, FY8 5TH
Country Of Residence
United Kingdom
Name
CREAN, Vincent St John, Prof
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Douglas Lee

  Acting
Appointed
04 January 2010
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, England, WS14 0ED
Country Of Residence
England
Name
LEE, Christopher Douglas

Lynn Badiani

  Resigned
Appointed
22 October 2008
Resigned
29 September 2014
Role
Secretary
Address
Singleton Manor, Higher Woodfield Road, Torquay, Devon, England, TQ12LE
Name
BADIANI, Lynn

Badiani Mitesh Jagdish Dr

  Resigned PSC
Appointed
22 October 2008
Resigned
19 July 2012
Occupation
Dentist
Role
Director
Age
57
Nationality
British
Address
Singleton Manor, Higher Woodfield Road, Torquay, Devon, TQ132LE
Country Of Residence
United Kingdom
Name
BADIANI, Mitesh Jagdish, Dr
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Brian Cosford

  Resigned
Appointed
24 September 2012
Resigned
17 October 2014
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Merrifield Woodland, Ashburton, Newton Abbot, Devon, England, TQ13 7JS
Country Of Residence
United Kingdom
Name
COSFORD, David Brian

REVIEWS


Check The Company
Normal according to the company’s financial health.