This company is commonly known as Saffron Solicitors Limited. The company was founded 26 years ago and was given the registration number 03510108. The firm's registered office is in NOTTINGHAM. You can find them at Castle Cavendish Works, Dorking Road, Nottingham, . This company's SIC code is 69102 - Solicitors.
Name | : | SAFFRON SOLICITORS LIMITED |
---|---|---|
Company Number | : | 03510108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN | Director | 19 December 2018 | Active |
37 Gay Street, Bath, BA1 2NT | Secretary | 01 February 2007 | Active |
3 Mulberry Close, Kingswood, Bristol, BS15 4EE | Secretary | 13 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 1998 | Active |
2nd Floor, 3 Brindley Place, Birmingham, England, B1 2JB | Director | 12 May 2011 | Active |
NG8 | Director | 17 December 2018 | Active |
37, Gay Street, Bath, England, BA1 2NT | Director | 08 September 2010 | Active |
29 New Street, Upton Upon Severn, WR8 0HP | Director | 13 February 1998 | Active |
Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN | Director | 15 October 2019 | Active |
37 Gay Street, Bath, BA1 2NT | Director | 13 February 1998 | Active |
NG12 | Director | 19 December 2018 | Active |
Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN | Director | 18 December 2018 | Active |
NG12 | Director | 17 December 2018 | Active |
Kiln Cottage, Biddles Hill, Poolhead Lane, Earlswood, Solihull, England, B94 5EN | Director | 01 May 2014 | Active |
3 Mulberry Close, Kingswood, Bristol, BS15 4EE | Director | 13 February 1998 | Active |
34 Barrry Road, Oldland Common, Bristol, BS30 6QY | Director | 01 February 2007 | Active |
Mr Amjad Hussain | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | NG12 |
Nature of control | : |
|
Mr Mustafa Barak | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN |
Nature of control | : |
|
Mr Amjad Hussain | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | NG12 |
Nature of control | : |
|
Mr Mustafa Barak | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | NG8 |
Nature of control | : |
|
Mr Altaf Kara | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kiln Cottage, Biddles Hill, Solihull, United Kingdom, B94 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.