Avery Knights Solicitors Limited WILLENHALL


Avery Knights Solicitors started in year 2004 as Private Limited Company with registration number 05281838. The Avery Knights Solicitors company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Willenhall at West Midlands House. Postal code: WV13 2HA.

At present there are 2 directors in the the company, namely Nimi P. and Davinder K.. In addition one secretary - Manjinder K. - is with the firm. Currenlty, the company lists one former director, whose name is Najma C. and who left the the company on 22 November 2013. In addition, there is one former secretary - Manjinder K. who worked with the the company until 30 October 2012.

Avery Knights Solicitors Limited Address / Contact

Office Address West Midlands House
Office Address2 Gipsy Lane
Town Willenhall
Post code WV13 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05281838
Date of Incorporation Tue, 9th Nov 2004
Industry Solicitors
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Manjinder K.

Position: Secretary

Appointed: 01 December 2015

Nimi P.

Position: Director

Appointed: 22 November 2013

Davinder K.

Position: Director

Appointed: 09 November 2004

Manjinder K.

Position: Secretary

Appointed: 09 November 2004

Resigned: 30 October 2012

Najma C.

Position: Director

Appointed: 09 November 2004

Resigned: 22 November 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Davinder K. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nimi P. This PSC owns 75,01-100% shares. Then there is Davinder K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Davinder K.

Notified on 30 November 2022
Nature of control: 75,01-100% shares

Nimi P.

Notified on 3 February 2020
Ceased on 30 November 2022
Nature of control: 75,01-100% shares

Davinder K.

Notified on 30 November 2016
Ceased on 3 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-45 64214 35729 74335 007      
Balance Sheet
Current Assets88 16148 31341 27152 29149 07351 18359 248110 514139 593173 184
Net Assets Liabilities   35 00732 55145 97557 21860 974102 117138 508
Cash Bank In Hand25 38615 6625 05310 102      
Debtors62 77532 65136 21842 189      
Net Assets Liabilities Including Pension Asset Liability-45 64214 35729 74335 007      
Tangible Fixed Assets45610 372        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve-46 64213 35728 74334 007      
Shareholder Funds-45 64214 35729 74335 007      
Other
Average Number Employees During Period     55555
Creditors   23 89419 82210 85612 57658 41149 92760 127
Fixed Assets45610 3729 9166 6103 3005 64810 5468 87112 45125 451
Net Current Assets Liabilities-46 0983 98519 82728 39729 25140 32746 67252 10389 666113 057
Total Assets Less Current Liabilities-45 64214 35729 74335 00732 55145 97557 21860 974102 117138 508
Creditors Due Within One Year134 25944 32821 44423 894      
Tangible Fixed Assets Additions 10 500        
Tangible Fixed Assets Cost Or Valuation18 84729 347        
Tangible Fixed Assets Depreciation18 39118 975        
Tangible Fixed Assets Depreciation Charged In Period 584        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements