One Call Legal Services Ltd HANDSWORTH


Founded in 2015, One Call Legal Services, classified under reg no. 09871627 is an active company. Currently registered at One Call House Unit 2, Albion Trading Park B21 0AF, Handsworth the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Andrew M., Jeffry Z. and Harvinder C.. Of them, Harvinder C. has been with the company the longest, being appointed on 13 November 2015 and Andrew M. has been with the company for the least time - from 20 December 2023. As of 28 March 2024, there were 3 ex directors - Renukah P., Rabindranath B. and others listed below. There were no ex secretaries.

One Call Legal Services Ltd Address / Contact

Office Address One Call House Unit 2, Albion Trading Park
Office Address2 Holyhead Road
Town Handsworth
Post code B21 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09871627
Date of Incorporation Fri, 13th Nov 2015
Industry Solicitors
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 20 December 2023

Jeffry Z.

Position: Director

Appointed: 03 November 2023

Harvinder C.

Position: Director

Appointed: 13 November 2015

Renukah P.

Position: Director

Appointed: 20 October 2016

Resigned: 03 November 2023

Rabindranath B.

Position: Director

Appointed: 13 November 2015

Resigned: 20 October 2016

Andy M.

Position: Director

Appointed: 13 November 2015

Resigned: 20 December 2023

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Harvinder C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Harvinder C.

Notified on 12 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 12 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-80 682      
Balance Sheet
Cash Bank On Hand   13 84312 35429 1527 506
Current Assets7 30220 93821 01636 56358 26666 26165 244
Debtors   22 72045 91237 10957 738
Net Assets Liabilities-80 68241 03116 80813 6137 6105843 458
Other Debtors    23 19212 67227 254
Property Plant Equipment   15 56212 4499 9597 968
Net Assets Liabilities Including Pension Asset Liability-80 682      
Reserves/Capital
Shareholder Funds-80 682      
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 83217 94520 43522 426
Applicable Tax Rate   19191919
Average Number Employees During Period   4444
Corporation Tax Payable     358 
Creditors15 74116 10010 6101 61063 10575 63669 754
Current Tax For Period     358 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    2 365  
Depreciation Rate Used For Property Plant Equipment    202020
Dividends Paid On Shares    52 00052 000 
Fixed Assets23 75724 31519 45215 562   
Increase From Depreciation Charge For Year Property Plant Equipment    3 1132 4901 991
Net Current Assets Liabilities-8 4394 83810 40634 953-4 839-9 375-4 510
Other Creditors    11 1009 6786 000
Other Remaining Borrowings    2 365  
Other Taxation Social Security Payable   1 61047 61055 36654 040
Profit Loss On Ordinary Activities Before Tax   3 19475 58945 3322 874
Property Plant Equipment Gross Cost    30 39430 39430 394
Tax Decrease From Utilisation Tax Losses      924
Tax Expense Credit Applicable Tax Rate     8 613546
Tax Increase Decrease From Effect Capital Allowances Depreciation     -8 729 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     474378
Tax Increase Decrease From Other Short-term Timing Differences    2 365  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    2 365358 
Total Assets Less Current Liabilities15 31829 15329 85850 5157 6105843 458
Trade Creditors Trade Payables   64 1292 0307 8697 349
Trade Debtors Trade Receivables   22 72022 72024 43730 484
Creditors Due After One Year96 000      
Creditors Due Within One Year15 741      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with updates 2024/01/16
filed on: 16th, January 2024
Free Download (5 pages)

Company search

Advertisements