Higgins Miller Solicitors Limited STOCKPORT


Higgins Miller Solicitors started in year 2010 as Private Limited Company with registration number 07335811. The Higgins Miller Solicitors company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Stockport at 49 Middle Hillgate. Postal code: SK1 3DL.

The firm has 2 directors, namely Maria T., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 4 August 2010 and Maria T. has been with the company for the least time - from 9 January 2024. As of 2 May 2024, there was 1 ex director - Sarah M.. There were no ex secretaries.

Higgins Miller Solicitors Limited Address / Contact

Office Address 49 Middle Hillgate
Town Stockport
Post code SK1 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07335811
Date of Incorporation Wed, 4th Aug 2010
Industry Solicitors
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Maria T.

Position: Director

Appointed: 09 January 2024

Mark H.

Position: Director

Appointed: 04 August 2010

Sarah M.

Position: Director

Appointed: 04 August 2010

Resigned: 02 October 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarah M. This PSC has significiant influence or control over the company,.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah M.

Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand82 1605 08646 53144 95217 89826 49326887 890
Current Assets265 963233 839226 430234 585198 310212 845235 530315 801
Debtors73 96498 96847 25468 96062 861186 352235 262227 911
Net Assets Liabilities258 245202 709177 524165 78189 17073 36877 204158 182
Other Debtors42 87457 22918 96126 19529 623146 079180 358166 452
Property Plant Equipment38 27823 73619 13030 51823 47313 7225 320 
Total Inventories109 839129 785132 645120 673117 551135 284  
Other
Accumulated Depreciation Impairment Property Plant Equipment54 76871 65983 53880 25191 359101 110109 512114 392
Average Number Employees During Period   1312121212
Bank Borrowings Overdrafts    50 00037 56427 25817 573
Corporation Tax Payable405 7 0676 592 7 904  
Corporation Tax Recoverable 5965965966 7246 724  
Creditors41 17454 19967 36994 69050 00037 56427 258141 864
Increase From Depreciation Charge For Year Property Plant Equipment 16 89111 87813 93311 1089 7518 4024 880
Net Current Assets Liabilities224 789179 640159 061139 895120 329101 842100 162173 937
Number Shares Issued Fully Paid 100      
Other Creditors19 48315 96221 06423 29024 39722 82310 93844 941
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 220    
Other Disposals Property Plant Equipment   17 598    
Other Taxation Social Security Payable19 68428 93437 85949 93647 30139 69348 32173 929
Par Value Share 1      
Property Plant Equipment Gross Cost93 04695 395102 668110 769114 832114 832114 832116 636
Provisions For Liabilities Balance Sheet Subtotal4 8226676674 6324 6324 6321 020426
Total Additions Including From Business Combinations Property Plant Equipment 2 3497 27325 6994 063  1 804
Total Assets Less Current Liabilities263 067203 376178 191170 413143 802115 564105 482176 181
Trade Creditors Trade Payables1 6029 3031 37914 8726 28311 90530 44112 346
Trade Debtors Trade Receivables31 09041 14327 69742 16926 51440 27354 90461 459
Bank Overdrafts     26 56535 020 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/01/09.
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements