Ahmad & Williams Solicitors Limited BIRMINGHAM


Founded in 2005, Ahmad & Williams Solicitors, classified under reg no. 05572669 is an active company. Currently registered at No5 201/203 Alum Rock Road B8 1EU, Birmingham the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Usman J., Shenaz A.. Of them, Shenaz A. has been with the company the longest, being appointed on 23 September 2005 and Usman J. has been with the company for the least time - from 14 December 2018. Currenlty, the firm lists one former director, whose name is Mian M. and who left the the firm on 18 July 2007. In addition, there is one former secretary - Muhammad A. who worked with the the firm until 30 September 2018.

Ahmad & Williams Solicitors Limited Address / Contact

Office Address No5 201/203 Alum Rock Road
Office Address2 Alum Rock
Town Birmingham
Post code B8 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05572669
Date of Incorporation Fri, 23rd Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Usman J.

Position: Director

Appointed: 14 December 2018

Shenaz A.

Position: Director

Appointed: 23 September 2005

Muhammad A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 30 September 2018

Mian M.

Position: Director

Appointed: 23 September 2005

Resigned: 18 July 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Shenaz A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shenaz A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand282 546105 328299 725164 255
Current Assets318 567146 428357 889202 827
Debtors36 02141 10058 16438 572
Net Assets Liabilities-69 684-37 979-34 539-47 925
Other Debtors10 035   
Property Plant Equipment77 03673 26861 72751 042
Other
Accrued Liabilities19 07618 51614 23415 979
Accumulated Depreciation Impairment Property Plant Equipment54 40167 00079 29792 431
Additions Other Than Through Business Combinations Property Plant Equipment 8 8307562 449
Average Number Employees During Period6777
Bank Overdrafts22 9929 32938 23527 578
Creditors465 287257 674454 154301 794
Increase From Depreciation Charge For Year Property Plant Equipment 12 59912 29713 134
Net Current Assets Liabilities-146 720-111 247-96 266-98 967
Number Shares Issued Fully Paid1111
Other Creditors404 555209 074384 951243 549
Par Value Share 111
Prepayments1 7761 5811 6702 309
Property Plant Equipment Gross Cost131 437140 268141 024143 473
Taxation Social Security Payable18 66420 75616 73514 389
Total Borrowings22 9929 32938 23527 578
Trade Creditors Trade Payables   299
Trade Debtors Trade Receivables24 21039 51956 49436 263
Director Remuneration 5 07013 40617 981
Advances Credits Directors    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements