Hansford & Kay Limited HORNCHURCH


Hansford & Kay started in year 2004 as Private Limited Company with registration number 05055476. The Hansford & Kay company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hornchurch at 2b Spectrum House. Postal code: RM12 6RJ.

Currently there are 2 directors in the the company, namely Joanne K. and Edwina H.. In addition one secretary - Joanne K. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Hansford & Kay Limited Address / Contact

Office Address 2b Spectrum House
Office Address2 Suttons Lane
Town Hornchurch
Post code RM12 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055476
Date of Incorporation Wed, 25th Feb 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Joanne K.

Position: Director

Appointed: 25 February 2004

Joanne K.

Position: Secretary

Appointed: 25 February 2004

Edwina H.

Position: Director

Appointed: 25 February 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2004

Resigned: 25 February 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 25 February 2004

Resigned: 25 February 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Joanne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Edwina H. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edwina H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand      593 697
Current Assets8 4165 05910 82612 05214 88713 1573 74634 68421 418
Debtors7 9164 55910 32611 55214 38712 6572 65334 18419 921
Net Assets Liabilities  99051041 3568261 29315 693
Other Debtors7 9164 55910 32611 55214 38712 6572 65334 18419 921
Property Plant Equipment1 3552 2271 6701 8931 4211 0652 4911 867 
Total Inventories500500500500500500500500800
Other
Amount Specific Advance Or Credit Directors3 4321 8244 0094 9816 0455 1871 82315 900 
Amount Specific Advance Or Credit Made In Period Directors 35 35036 63927 98514 86537 168 14 077 
Amount Specific Advance Or Credit Repaid In Period Directors 36 95834 45427 01313 80138 0265 187  
Accumulated Amortisation Impairment Intangible Assets15 00017 50020 00022 50025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment4 4595 0045 5616 0376 5096 8657 6948 318635
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -72-52   
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts5 2122 2516 8244 8366 3844 163 22 104 
Creditors19 49014 73817 48715 28316 01912 7334 99422 1046 771
Dividends Paid  22 20024 00023 90026 00014 00027 000 
Fixed Assets11 3559 7276 6704 3931 4211 0652 4911 8671 401
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 5002 500    
Increase From Depreciation Charge For Year Property Plant Equipment 54555747647235682962450
Intangible Assets10 0007 5005 0002 500     
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 00025 00025 000 
Net Current Assets Liabilities-11 074-9 679-6 661-3 231-1 132424-1 24821 88514 647
Number Shares Issued Fully Paid 2222222 
Other Creditors3 4363 3992 9073 9743 4592 0212 0741 600 
Other Taxation Social Security Payable10 8429 0887 7566 4736 1766 5492 9206 6836 771
Par Value Share 1111111 
Profit Loss  22 16124 89623 09927 25213 47027 467 
Property Plant Equipment Gross Cost5 8147 2317 2317 9307 9307 93010 1854 433 
Provisions   257185133417355 
Provisions For Liabilities Balance Sheet Subtotal   257185133417355355
Total Additions Including From Business Combinations Property Plant Equipment 1 417 699  2 255  
Total Assets Less Current Liabilities2814891 1622891 4891 24323 75216 048
Trade Creditors Trade Payables       1 177 
Additional Provisions Increase From New Provisions Recognised      284-62 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, October 2023
Free Download (9 pages)

Company search