M & S Solicitors Limited

General information

Name:

M & S Solicitors Ltd

Office Address:

50 Osmaston Road DE1 2HU Derby

Number: 04540260

Incorporation date: 2002-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.mssolicitors.co.uk

Description

Data updated on:

The company named M & S Solicitors was created on Thu, 19th Sep 2002 as a Private Limited Company. The company's head office can be contacted at Derby on 50 Osmaston Road. In case you need to get in touch with the business by mail, the post code is DE1 2HU. The company registration number for M & S Solicitors Limited is 04540260. Its present name is M & S Solicitors Limited. The company's previous customers may recognize the firm as Nm Solicitors, which was in use up till Thu, 31st Oct 2002. The company's classified under the NACE and SIC code 69102 which stands for Solicitors. The firm's latest financial reports were submitted for the period up to 2022/12/31 and the most current annual confirmation statement was filed on 2022/12/31.

The knowledge we have detailing this specific firm's management implies a leadership of three directors: Andrew S., Kevin B. and Robert H. who became the part of the company on Fri, 31st Oct 2014, Mon, 28th Oct 2002. To find professional help with legal documentation, the business has been utilizing the skills of Robert H. as a secretary since 2002.

  • Previous company's names
  • M & S Solicitors Limited 2002-10-31
  • Nm Solicitors Limited 2002-09-19

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 31 October 2014

Latest update: 4 April 2024

Kevin B.

Role: Director

Appointed: 28 October 2002

Latest update: 4 April 2024

Robert H.

Role: Director

Appointed: 28 October 2002

Latest update: 4 April 2024

Robert H.

Role: Secretary

Appointed: 11 October 2002

Latest update: 4 April 2024

People with significant control

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

Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 July 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

20 Newton Road

Post code:

LE67 2RD

City / Town:

Heather

HQ address,
2013

Address:

20 Newton Road

Post code:

LE67 2RD

City / Town:

Heather

HQ address,
2014

Address:

20 Newton Road

Post code:

LE67 2RD

City / Town:

Heather

HQ address,
2015

Address:

20 Newton Road

Post code:

LE67 2RD

City / Town:

Heather

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
21
Company Age

Closest Companies - by postcode