General information

Name:

Global Smiles Ltd

Office Address:

Whitehill House 8 Windmill Hill Business Park Whitehill Way SN5 6NX Swindon

Number: 08809487

Incorporation date: 2013-12-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Smiles Limited has been prospering in the business for 11 years. Started with Registered No. 08809487 in 2013, the firm is located at Whitehill House 8 Windmill Hill Business Park, Swindon SN5 6NX. This firm's classified under the NACE and SIC code 32500 and their NACE code stands for Manufacture of medical and dental instruments and supplies. The latest accounts were submitted for the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-04-30.

There is a team of two directors running the company at the moment, namely Simon T. and Mark C. who have been utilizing the directors duties since 2019.

The companies with significant control over this firm are: Gensmile Laboratories Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Pewsey at Easton Royal, SN9 5LZ and was registered as a PSC under the reg no 11318628.

Financial data based on annual reports

Company staff

Simon T.

Role: Director

Appointed: 26 July 2019

Latest update: 22 November 2023

Mark C.

Role: Director

Appointed: 26 July 2019

Latest update: 22 November 2023

People with significant control

Gensmile Laboratories Limited
Address: Easton Manor Easton Royal, Pewsey, SN9 5LZ, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 11318628
Notified on 26 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan P.
Notified on 13 April 2016
Ceased on 26 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2013-12-10
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 26 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-27
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
10
Company Age

Closest Companies - by postcode