You are here: bizstats.co.uk > a-z index > A list > AW list

Awh Legal Ltd BLACKBURN


Founded in 2015, Awh Legal, classified under reg no. 09902749 is an active company. Currently registered at One BB1 1FB, Blackburn the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Ume-Kulsoom A., Matthew S. and Christopher M. and others. Of them, Abdul H. has been with the company the longest, being appointed on 31 January 2017 and Ume-Kulsoom A. has been with the company for the least time - from 1 July 2020. As of 7 May 2024, there were 2 ex directors - Abdul H., Shayheda B. and others listed below. There were no ex secretaries.

Awh Legal Ltd Address / Contact

Office Address One
Office Address2 Cathedral Square
Town Blackburn
Post code BB1 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09902749
Date of Incorporation Fri, 4th Dec 2015
Industry Solicitors
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Ume-Kulsoom A.

Position: Director

Appointed: 01 July 2020

Matthew S.

Position: Director

Appointed: 16 October 2019

Christopher M.

Position: Director

Appointed: 25 January 2018

Abdul H.

Position: Director

Appointed: 31 January 2017

Abdul H.

Position: Director

Appointed: 04 December 2015

Resigned: 20 January 2017

Shayheda B.

Position: Director

Appointed: 04 December 2015

Resigned: 30 July 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Matthew S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Abdul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ume-Kulsoom A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Matthew S.

Notified on 16 October 2019
Nature of control: significiant influence or control

Abdul H.

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

Ume-Kulsoom A.

Notified on 1 July 2020
Nature of control: significiant influence or control

Shayheda B.

Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-12-312018-12-312019-12-312020-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 33 148228 530996 5375 680 413
Current Assets 2 189 7674 227 1964 311 5669 762 056
Debtors 2 156 6193 998 6663 315 0294 081 643
Net Assets Liabilities 230 703558 5821 630 0382 747 032
Other Debtors 1 598 0992 741 8661 321 5291 883 270
Property Plant Equipment 160 912103 65589 726179 157
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Amortisation Impairment Intangible Assets 5 00010 00015 00020 000
Accumulated Depreciation Impairment Property Plant Equipment 51 741112 853149 416202 005
Amounts Recoverable On Contracts 558 5201 256 8001 993 5002 198 373
Average Number Employees During Period 43729492
Bank Borrowings Overdrafts  38 1694664 050 000
Creditors 2 107 7943 764 8582 772 4754 050 000
Fixed Assets 180 912118 65599 726184 157
Increase From Amortisation Charge For Year Intangible Assets  5 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment  61 11136 56352 589
Intangible Assets 20 00015 00010 0005 000
Intangible Assets Gross Cost 25 00025 00025 000 
Net Current Assets Liabilities 81 973462 3381 539 0916 645 029
Other Creditors 614 2032 012 7971 410 9621 024 907
Other Taxation Social Security Payable 105 822265 866554 123655 859
Property Plant Equipment Gross Cost 212 653216 508239 142381 162
Provisions For Liabilities Balance Sheet Subtotal 32 18222 4118 77932 154
Total Additions Including From Business Combinations Property Plant Equipment  3 85522 634142 020
Total Assets Less Current Liabilities 262 885580 9931 638 8176 829 186
Trade Creditors Trade Payables 1 387 7691 448 026806 9241 436 261
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address First Floor One Cathedral Square Blackburn BB1 1FB. Change occurred on 2023-12-21. Company's previous address: One Cathedral Square Blackburn BB1 1FB England.
filed on: 21st, December 2023
Free Download (1 page)

Company search