UKBizDB.co.uk

EQUITAS SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Equitas Solicitors Limited. The company was founded 17 years ago and was given the registration number 05871121. The firm's registered office is in PRESTON. You can find them at Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:EQUITAS SOLICITORS LIMITED
Company Number:05871121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Miurfield Buildings 5 Fairways Office Park, Pittman Way, Fulwood, Preston, Lancashire, PR2 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF

Director01 June 2021Active
247, Garstang Road, Fulwood, Preston, England, PR2 9XD

Director19 November 2006Active
247, Gastang Road, Fulwood, Preston, United Kingdom, PR2 9XD

Secretary19 November 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 July 2006Active
Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF

Director17 June 2013Active
5, Fairways Office Park, Pittman Way Fulwood, Preston, England, PR2 9LF

Director05 June 2013Active
247, Garstang Road, Fulwood, Preston, United Kingdom, PR2 9XD

Director19 November 2006Active
Miurfield Buildings, 5 Fairways Office Park, Pittman Way, Fulwood, Preston, PR2 9LF

Director05 October 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 July 2006Active

People with Significant Control

Mrs Saleha Patel
Notified on:15 November 2019
Status:Active
Date of birth:February 1980
Nationality:British
Address:Miurfield Buildings, 5 Fairways Office Park, Preston, PR2 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Imperium (Nw) Ltd
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Muirfield Buildings, 5 Faiways Office Park, Fulwood, England, PR2 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohsin Patel
Notified on:10 July 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:Miurfield Buildings, 5 Fairways Office Park, Preston, PR2 9LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Change person director company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.