UKBizDB.co.uk

SAFFRON SOLICITORS LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN

Director19 December 2018Active
37 Gay Street, Bath, BA1 2NT

Secretary01 February 2007Active
3 Mulberry Close, Kingswood, Bristol, BS15 4EE

Secretary13 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 1998Active
2nd Floor, 3 Brindley Place, Birmingham, England, B1 2JB

Director12 May 2011Active
NG8

Director17 December 2018Active
37, Gay Street, Bath, England, BA1 2NT

Director08 September 2010Active
29 New Street, Upton Upon Severn, WR8 0HP

Director13 February 1998Active
Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN

Director15 October 2019Active
37 Gay Street, Bath, BA1 2NT

Director13 February 1998Active
NG12

Director19 December 2018Active
Castle Cavendish Works, Dorking Road, Nottingham, England, NG7 5PN

Director18 December 2018Active
NG12

Director17 December 2018Active
Kiln Cottage, Biddles Hill, Poolhead Lane, Earlswood, Solihull, England, B94 5EN

Director01 May 2014Active
3 Mulberry Close, Kingswood, Bristol, BS15 4EE

Director13 February 1998Active
34 Barrry Road, Oldland Common, Bristol, BS30 6QY

Director01 February 2007Active

People with Significant Control

Mr Amjad Hussain
Notified on:19 December 2018
Status:Active
Date of birth:May 1973
Nationality:British
Address:NG12
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Amjad Hussain
Notified on:17 December 2018
Status:Active
Date of birth:May 1973
Nationality:British
Address:NG12
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mustafa Barak
Notified on:17 December 2018
Status:Active
Date of birth:March 1977
Nationality:British
Address:NG8
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Address

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

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.