Nigel Pullen Solicitors Limited ST. AGNES


Nigel Pullen Solicitors started in year 2015 as Private Limited Company with registration number 09415855. The Nigel Pullen Solicitors company has been functioning successfully for 9 years now and its status is active. The firm's office is based in St. Agnes at 6 Vicarage Road. Postal code: TR5 0TJ.

Currently there are 4 directors in the the company, namely James M., Vanessa P. and Paul C. and others. In addition one secretary - Jane G. - is with the firm. Currently there is one former director listed by the company - Jonathan P., who left the company on 30 April 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

Nigel Pullen Solicitors Limited Address / Contact

Office Address 6 Vicarage Road
Office Address2 Vicarage Road
Town St. Agnes
Post code TR5 0TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09415855
Date of Incorporation Mon, 2nd Feb 2015
Industry Solicitors
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

James M.

Position: Director

Appointed: 01 October 2022

Vanessa P.

Position: Director

Appointed: 01 January 2016

Paul C.

Position: Director

Appointed: 01 January 2016

Jane G.

Position: Secretary

Appointed: 01 January 2016

Nigel P.

Position: Director

Appointed: 02 February 2015

Jonathan P.

Position: Director

Appointed: 01 January 2016

Resigned: 30 April 2019

Paul C.

Position: Secretary

Appointed: 20 May 2015

Resigned: 01 January 2016

Vanessa P.

Position: Secretary

Appointed: 02 February 2015

Resigned: 20 May 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Nigel P. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Anna-Maria P. This PSC owns 25-50% shares. Then there is Cornwall Legal Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Anna-Maria P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Cornwall Legal Ltd

6 Vicarage Road, St. Agnes, TR5 0TJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 10586324
Notified on 5 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand7 2363 89612 33217 397 
Current Assets63 29461 97476 35793 63198 541
Debtors56 05858 07864 02576 234 
Net Assets Liabilities14 32815 29414 89812 91725 395
Other Debtors4 2194 3569 09326 784 
Property Plant Equipment3 8704 7684 0665 793 
Other
Accumulated Amortisation Impairment Intangible Assets4 16714 16724 16734 167 
Accumulated Depreciation Impairment Property Plant Equipment4182 0903 9826 080 
Additional Provisions Increase From New Provisions Recognised 258   
Amounts Owed To Group Undertakings   11 150 
Average Number Employees During Period57888
Bank Borrowings Overdrafts31 50622 78013 6234 493 
Creditors31 50622 78013 623130 674125 161
Finance Lease Liabilities Present Value Total8 2432 750   
Fixed Assets99 70390 60179 89971 62660 070
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 4406 51218 83015 690 
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 6721 8922 098 
Intangible Assets95 83385 83375 83365 833 
Intangible Assets Gross Cost100 000100 000100 000  
Net Current Assets Liabilities-53 869-52 269-51 14037 04326 620
Other Creditors39 54739 90931 22216 560 
Other Taxation Social Security Payable8 54418 10121 23927 477 
Property Plant Equipment Gross Cost4 2886 8588 04811 873 
Provisions 258238613 
Provisions For Liabilities Balance Sheet Subtotal 258238613465
Total Additions Including From Business Combinations Property Plant Equipment 2 5701 1903 825 
Total Assets Less Current Liabilities45 83438 33228 75934 58333 450
Trade Creditors Trade Payables9 9556 83310 5152 978 
Trade Debtors Trade Receivables51 83953 72254 93249 450 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 2nd February 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements