UKBizDB.co.uk

PICKFORD SOLICITORS LIMITED

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

This company is commonly known as Pickford Solicitors Limited. The company was founded 7 years ago and was given the registration number 10273842. The firm's registered office is in WEST MIDLANDS. You can find them at 4 Mitre Court 38 Lichfield Road, Sutton Coldfield, West Midlands, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:PICKFORD SOLICITORS LIMITED
Company Number:10273842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:4 Mitre Court 38 Lichfield Road, Sutton Coldfield, West Midlands, England, B74 2LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, United Kingdom, LE4 9LJ

Secretary12 July 2016Active
1 Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director10 August 2018Active
Pickford House, 18 High View Close, Vantage Park, Hamilton, Leicester, Great Britain, LE4 9LJ

Director12 July 2016Active
1 Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director12 July 2016Active
1 Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director01 August 2022Active
1 Mitre Court, 38 Lichfield Road, Sutton Coldfield, England, B74 2LZ

Director01 December 2021Active

People with Significant Control

Jasbinder Singh
Notified on:12 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:35 George Drive, Streetly, Sutton Coldfield, United Kingdom, B74 3DT
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Parthiv Patel
Notified on:12 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:74 Cooper Street, Leicester, United Kingdom, LE4 5BJ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Jasbinder Singh
Notified on:12 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Pickford House, 18 High View Close, Hamilton, United Kingdom, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Pickford Solicitors Trust
Notified on:12 July 2016
Status:Active
Country of residence:England
Address:18, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Resolution

Resolution.

Download
2023-09-13Incorporation

Memorandum articles.

Download
2023-09-13Capital

Capital name of class of shares.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-31Address

Change registered office address company with date old address new address.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.