Cowans Solicitors LLP DORKING


Founded in 2014, Cowans Solicitors LLP, classified under reg no. OC393760 is an active company. Currently registered at 114 South Street RH4 2EW, Dorking the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

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

Cowans Solicitors LLP Address / Contact

Office Address 114 South Street
Town Dorking
Post code RH4 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC393760
Date of Incorporation Thu, 12th Jun 2014
End of financial Year 31st March
Company age 10 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 Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

David C.

Position: LLP Designated Member

Appointed: 12 June 2014

Matthew V.

Position: LLP Designated Member

Appointed: 31 July 2019

Resigned: 27 May 2021

Alvin D.

Position: LLP Designated Member

Appointed: 01 October 2017

Resigned: 31 July 2019

Sarah H.

Position: LLP Designated Member

Appointed: 12 June 2014

Resigned: 31 December 2017

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we discovered, there is David C. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Matthew V. This PSC and has 25-50% voting rights. Then there is Alvin D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Matthew V.

Notified on 31 July 2019
Ceased on 27 May 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Alvin D.

Notified on 1 October 2017
Ceased on 31 July 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Sarah H.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand623921
Current Assets237 362202 779
Debtors236 739201 858
Property Plant Equipment2 4031 945
Other
Average Number Employees During Period 24
Accrued Liabilities Deferred Income1 5003 070
Accumulated Depreciation Impairment Property Plant Equipment6481 106
Bank Borrowings37 06628 604
Bank Borrowings Overdrafts8 6658 941
Bank Overdrafts128 80514 667
Creditors28 65319 905
Increase From Depreciation Charge For Year Property Plant Equipment 458
Net Current Assets Liabilities46 669139 758
Other Taxation Social Security Payable16 6449 118
Prepayments Accrued Income100 000100 000
Property Plant Equipment Gross Cost3 051 
Total Assets Less Current Liabilities49 072141 703
Total Borrowings165 87143 271
Trade Creditors Trade Payables6 8452 250
Trade Debtors Trade Receivables69 06576 027

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements