Nantes Solicitors Limited

General information

Name:

Nantes Solicitors Ltd

Office Address:

36 East Street DT6 3LH Bridport

Number: 07180062

Incorporation date: 2010-03-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nantes Solicitors Limited can be contacted at 36 East Street, in Bridport. The company's post code is DT6 3LH. Nantes Solicitors has been operating on the market since it was established on 2010-03-05. The company's Companies House Registration Number is 07180062. This business's Standard Industrial Classification Code is 69109 meaning Activities of patent and copyright agents; other legal activities not elsewhere classified. Its most recent accounts cover the period up to 30th April 2022 and the latest annual confirmation statement was released on 5th March 2023.

There's a number of nine directors controlling this specific limited company at present, including Kathryn P., Elizabeth W., Cordelia E. and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors responsibilities since 2023-07-17.

Michael H. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kathryn P.

Role: Director

Appointed: 17 July 2023

Latest update: 5 February 2024

Elizabeth W.

Role: Director

Appointed: 01 May 2022

Latest update: 5 February 2024

Cordelia E.

Role: Director

Appointed: 01 January 2021

Latest update: 5 February 2024

Cherise L.

Role: Director

Appointed: 01 August 2020

Latest update: 5 February 2024

Simon H.

Role: Director

Appointed: 06 March 2020

Latest update: 5 February 2024

Carolyn H.

Role: Director

Appointed: 13 March 2014

Latest update: 5 February 2024

Michael H.

Role: Director

Appointed: 05 March 2010

Latest update: 5 February 2024

Gillian F.

Role: Director

Appointed: 05 March 2010

Latest update: 5 February 2024

John S.

Role: Director

Appointed: 05 March 2010

Latest update: 5 February 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 26 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 22 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 12th March 2024 (CS01)
filed on: 12th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
14
Company Age

Closest companies