Scutt Beaumont Solicitors Ltd LEICESTER


Founded in 2010, Scutt Beaumont Solicitors, classified under reg no. 07182302 is an active company. Currently registered at 102 New Walk LE1 7EA, Leicester the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Prakash M., appointed on 9 March 2010. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Priti V., Sarah T. and others listed below. There were no ex secretaries.

Scutt Beaumont Solicitors Ltd Address / Contact

Office Address 102 New Walk
Town Leicester
Post code LE1 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07182302
Date of Incorporation Tue, 9th Mar 2010
Industry Solicitors
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Prakash M.

Position: Director

Appointed: 09 March 2010

Priti V.

Position: Director

Appointed: 01 August 2014

Resigned: 12 May 2017

Sarah T.

Position: Director

Appointed: 09 March 2010

Resigned: 09 May 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Prakash M. The abovementioned PSC and has 75,01-100% shares.

Prakash M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 260157 055237 167       
Balance Sheet
Current Assets387 109576 309509 424387 768475 705415 294449 402592 059613 259853 131
Net Assets Liabilities  237 807206 760207 005246 256315 117455 847499 791 
Cash Bank In Hand233 153416 571332 283       
Debtors153 956159 738177 141       
Tangible Fixed Assets2 1521 4133 556       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve55 259157 054237 166       
Shareholder Funds55 260157 055237 167       
Other
Average Number Employees During Period   12101010996
Creditors  275 173198 666286 120173 390134 287162 362140 616336 330
Fixed Assets  3 5565 8485 9404 35223 1283 045891
Net Current Assets Liabilities53 538155 925234 251200 912201 065241 904315 115452 719496 746 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  12 63611 81011 48015 10118 46923 02224 10324 392
Total Assets Less Current Liabilities55 690157 338237 807206 760207 005246 256315 117455 847499 791 
Creditors Due Within One Year333 571420 384275 173       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges430283640       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 5662 848       
Tangible Fixed Assets Cost Or Valuation29 34529 91132 759       
Tangible Fixed Assets Depreciation27 19328 49829 203       
Tangible Fixed Assets Depreciation Charged In Period 1 305705       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Address change date: 6th February 2024. New Address: 5 Manitoba Close Corby NN18 9HX. Previous address: 5 Manitoba Close Corby NN18 9HX England
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements