Quality Solicitors Hopleys Gma Limited WREXHAM


Quality Solicitors Hopleys Gma started in year 2015 as Private Limited Company with registration number 09437458. The Quality Solicitors Hopleys Gma company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wrexham at 39 King Street. Postal code: LL11 1HR.

The company has 2 directors, namely Richard D., Andrew H.. Of them, Richard D., Andrew H. have been with the company the longest, being appointed on 12 February 2015. As of 28 April 2024, there were 2 ex directors - Jacqueline M., Charles R. and others listed below. There were no ex secretaries.

Quality Solicitors Hopleys Gma Limited Address / Contact

Office Address 39 King Street
Town Wrexham
Post code LL11 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09437458
Date of Incorporation Thu, 12th Feb 2015
Industry Solicitors
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Richard D.

Position: Director

Appointed: 12 February 2015

Andrew H.

Position: Director

Appointed: 12 February 2015

Jacqueline M.

Position: Director

Appointed: 12 February 2015

Resigned: 08 March 2023

Charles R.

Position: Director

Appointed: 12 February 2015

Resigned: 13 February 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Richard D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacqueline M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline M.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth44      
Balance Sheet
Cash Bank On Hand   44   
Net Assets Liabilities 3344443
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444433
Number Shares Allotted44344443
Par Value Share11111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-02-12
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements