Dawn Solicitors Ltd SLOUGH


Dawn Solicitors started in year 2014 as Private Limited Company with registration number 09329472. The Dawn Solicitors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Slough at 62 High Street. Postal code: SL1 1EL.

The company has 4 directors, namely Mohammad C., Choudhry I. and Mohammad Z. and others. Of them, Mudassar I. has been with the company the longest, being appointed on 30 January 2018 and Mohammad C. has been with the company for the least time - from 14 August 2020. As of 7 May 2024, there were 4 ex directors - Taiba I., Nabeela A. and others listed below. There were no ex secretaries.

Dawn Solicitors Ltd Address / Contact

Office Address 62 High Street
Town Slough
Post code SL1 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329472
Date of Incorporation Wed, 26th Nov 2014
Industry Solicitors
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Mohammad C.

Position: Director

Appointed: 14 August 2020

Choudhry I.

Position: Director

Appointed: 28 March 2019

Mohammad Z.

Position: Director

Appointed: 26 November 2018

Mudassar I.

Position: Director

Appointed: 30 January 2018

Taiba I.

Position: Director

Appointed: 28 May 2020

Resigned: 16 September 2022

Nabeela A.

Position: Director

Appointed: 25 May 2018

Resigned: 26 November 2018

Taiba I.

Position: Director

Appointed: 30 January 2018

Resigned: 24 January 2019

Qasim M.

Position: Director

Appointed: 26 November 2014

Resigned: 09 June 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Mudassar I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Qasim M. This PSC owns 75,01-100% shares.

Mudassar I.

Notified on 9 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Qasim M.

Notified on 1 November 2016
Ceased on 28 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-2 0953 353      
Balance Sheet
Cash Bank In Hand2 6405 868      
Cash Bank On Hand 5 8681 8491 6006 17712 1948 7011 794
Current Assets6 07714 04447 82746 38547 03766 69997 23387 028
Debtors1 2375 97641 65438 53514 60737 43768 41757 577
Other Debtors 4 0764 57628 0137 12928 03860 57248 691
Property Plant Equipment 3 1042 0473 0745 2105 6382 8562 662
Stocks Inventory2 2002 200      
Tangible Fixed Assets4 4963 104      
Total Inventories 2 2004 3246 25026 25317 06820 11527 657
Net Assets Liabilities    11 0321 696592616
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-2 0963 352      
Shareholder Funds-2 0953 353      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 6065 5038 28211 37014 28818 18219 720
Average Number Employees During Period 45710889
Bank Borrowings Overdrafts   3 545 50 00050 00044 675
Creditors 13 79529 33235 52541 21550 00050 00044 675
Creditors Due Within One Year12 66813 795      
Dividends Paid   39 500    
Increase From Depreciation Charge For Year Property Plant Equipment  1 8972 7793 0882 9183 8941 538
Net Current Assets Liabilities-6 59124918 49510 8605 82246 05847 73642 629
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Allotted11      
Number Shares Issued Fully Paid  1100100100100100
Number Shares Issued Specific Share Issue   100    
Other Creditors 5 3143 0448 4369 7451107 3789 939
Other Taxation Social Security Payable 5 36117 80819 96529 89116 99738 58532 144
Par Value Share11111111
Profit Loss  17 18932 691    
Property Plant Equipment Gross Cost 6 7107 55011 35616 58018 39421 03822 382
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions6 710       
Tangible Fixed Assets Cost Or Valuation6 710       
Tangible Fixed Assets Depreciation2 2143 606      
Tangible Fixed Assets Depreciation Charged In Period2 2141 392      
Total Additions Including From Business Combinations Property Plant Equipment  8403 8065 2243 3462 6441 344
Total Assets Less Current Liabilities-2 0953 35320 54213 93411 03251 69650 59245 291
Trade Creditors Trade Payables 3 1208 4803 5791 5793 5343 5342 316
Trade Debtors Trade Receivables 1 90037 07810 5227 4789 3997 8458 886
Work In Progress 2 2004 3246 25026 25317 06820 11527 657

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 26th November 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements