Amicus Law (south West) LLP BRIDGWATER


Amicus Law (south West) LLP started in year 2015 as Limited Liability Partnership with registration number OC399264. The Amicus Law (south West) LLP company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bridgwater at Regional Rural Business Centre. Postal code: TA6 6DF.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Amicus Law (south West) LLP Address / Contact

Office Address Regional Rural Business Centre
Office Address2 Market Way
Town Bridgwater
Post code TA6 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC399264
Date of Incorporation Thu, 9th Apr 2015
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hilary Q.

Position: LLP Designated Member

Appointed: 01 April 2021

Claire L.

Position: LLP Designated Member

Appointed: 01 August 2017

Stephen F.

Position: LLP Designated Member

Appointed: 01 April 2017

Richard H.

Position: LLP Designated Member

Appointed: 09 April 2015

Resigned: 31 March 2017

James M.

Position: LLP Designated Member

Appointed: 09 April 2015

Resigned: 01 January 2016

David S.

Position: LLP Designated Member

Appointed: 09 April 2015

Resigned: 31 March 2021

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats researched, there is Hilary Q. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Claire L. This PSC and has 25-50% voting rights. Moving on, there is Stephen F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hilary Q.

Notified on 1 April 2021
Nature of control: 25-50% voting rights

Claire L.

Notified on 1 August 2017
Nature of control: 25-50% voting rights

Stephen F.

Notified on 1 April 2017
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: right to manage 25% to 50% of surplus assets

Richard H.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: right to manage 25% to 50% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Other Debtors287 674244 723289 460327 369364 167
Property Plant Equipment155 060116 18892 06389 48291 098
Other
Accrued Liabilities Deferred Income76 31680 456111 97291 555124 613
Accumulated Amortisation Impairment Intangible Assets41 66741 66741 66741 66741 667
Accumulated Depreciation Impairment Property Plant Equipment47 89945 28964 33583 792121 019
Additions Other Than Through Business Combinations Property Plant Equipment 17 5966 16916 87638 843
Average Number Employees During Period4039374357
Bank Borrowings Overdrafts153 299139 97441 667118 178158 459
Creditors571 082583 099421 444474 321642 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment -59 078-11 248  
Disposals Property Plant Equipment -59 078-11 248  
Financial Commitments Other Than Capital Commitments  37 176154 326446 506
Increase From Depreciation Charge For Year Property Plant Equipment 56 46830 29419 45737 227
Intangible Assets Gross Cost41 66741 66741 66741 66741 667
Other Creditors208 180148 39147 93176 09440 059
Prepayments Accrued Income168 715111 363119 598104 694174 830
Property Plant Equipment Gross Cost202 959161 477156 398173 274212 117
Taxation Social Security Payable66 89682 891110 84491 356139 396
Trade Creditors Trade Payables66 391131 387109 03097 138179 834
Trade Debtors Trade Receivables250 525293 027320 669328 376532 999

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 31st March 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements