Quality Lawyers Nationwide started in year 2014 as Private Limited Company with registration number 08939532. The Quality Lawyers Nationwide company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Oldham at 1 St Floor 290. Postal code: OL9 6HB.
There is a single director in the company at the moment - Michael Y., appointed on 6 December 2019. In addition, a secretary was appointed - Michael Y., appointed on 6 December 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael J. who worked with the the company until 31 March 2015.
Office Address | 1 St Floor 290 |
Office Address2 | Manchester Street |
Town | Oldham |
Post code | OL9 6HB |
Country of origin | United Kingdom |
Registration Number | 08939532 |
Date of Incorporation | Fri, 14th Mar 2014 |
Industry | Advertising agencies |
Industry | Solicitors |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (122 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 31st Jul 2024 (2024-07-31) |
Last confirmation statement dated | Mon, 17th Jul 2023 |
The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Michael Y. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Michael Y. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Zahra Y., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.
Michael Y.
Notified on | 14 December 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Michael Y.
Notified on | 6 December 2019 |
Ceased on | 6 December 2019 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Zahra Y.
Notified on | 1 June 2016 |
Ceased on | 1 September 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Net Worth | 1 | 1 | 1 | |||||
Balance Sheet | ||||||||
Current Assets | 4 200 | 24 850 | 150 | |||||
Net Assets Liabilities | 1 | 1 | 100 | 3 170 | 19 950 | 50 | ||
Cash Bank In Hand | 1 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | |||||
Reserves/Capital | ||||||||
Shareholder Funds | 1 | 1 | 1 | |||||
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 2 300 | 250 | 250 | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 100 | 100 | 100 | 100 |
Creditors | 980 | 6 500 | 1 200 | |||||
Fixed Assets | 1 200 | 850 | 500 | |||||
Net Current Assets Liabilities | 5 472 | 19 800 | 150 | |||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | |||
Par Value Share | 1 | 1 | 1 | 1 | 1 | |||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 252 | 1 450 | 1 200 | |||||
Provisions For Liabilities Balance Sheet Subtotal | 400 | 300 | 100 | |||||
Total Assets Less Current Liabilities | 100 | 6 772 | 20 750 | 750 | ||||
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 12th, March 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy