Greens Solicitors Limited

General information

Name:

Greens Solicitors Ltd

Office Address:

5th Floor Temple Point 1 Temple Row B2 5LG Birmingham

Number: 08739184

Incorporation date: 2013-10-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Greens Solicitors was started on Friday 18th October 2013 as a Private Limited Company. This business's head office could be reached at Birmingham on 5th Floor Temple Point, 1 Temple Row. Should you have to get in touch with this company by mail, the area code is B2 5LG. The official registration number for Greens Solicitors Limited is 08739184. Created as Gs (west Midlands), this business used the business name until Tuesday 8th July 2014, when it got changed to Greens Solicitors Limited. This business's registered with SIC code 69102 which stands for Solicitors. 2022-06-30 is the last time company accounts were reported.

In order to be able to match the demands of its customer base, this particular limited company is continually controlled by a number of two directors who are Khizar H. and Julie K.. Their work been of cardinal use to this limited company since 2013.

  • Previous company's names
  • Greens Solicitors Limited 2014-07-08
  • Gs (west Midlands) Limited 2013-10-18

Financial data based on annual reports

Company staff

Khizar H.

Role: Director

Appointed: 18 October 2013

Latest update: 16 January 2024

Julie K.

Role: Director

Appointed: 18 October 2013

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Julie K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Khizar H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie K.
Notified on 18 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Khizar H.
Notified on 18 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Closest Companies - by postcode