Pierso, Mummery And Venator Limited HITCHIN


Founded in 2004, Pierso, Mummery And Venator, classified under reg no. 05078269 is an active company. Currently registered at 99 Bancroft SG5 1NQ, Hitchin the company has been in the business for twenty years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2022/05/25 Pierso, Mummery And Venator Limited is no longer carrying the name Hamilton Management Group.

The firm has one director. Sam S., appointed on 24 May 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Linda H. who worked with the the firm until 24 May 2022.

Pierso, Mummery And Venator Limited Address / Contact

Office Address 99 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05078269
Date of Incorporation Fri, 19th Mar 2004
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Sam S.

Position: Director

Appointed: 24 May 2022

Linda H.

Position: Director

Appointed: 01 April 2010

Resigned: 24 May 2022

Anthony H.

Position: Director

Appointed: 01 June 2004

Resigned: 24 May 2022

Linda H.

Position: Secretary

Appointed: 01 June 2004

Resigned: 24 May 2022

Vasili P.

Position: Director

Appointed: 10 May 2004

Resigned: 31 March 2008

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2004

Resigned: 10 May 2004

A.c. Directors Limited

Position: Nominee Director

Appointed: 19 March 2004

Resigned: 10 May 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Anthony H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Linda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hamilton Management Group May 25, 2022
Mirratel May 8, 2008
Webdon May 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand20 59612 33412 4635 583536105 027
Current Assets351 145342 883343 012336 132333 747435 576
Debtors330 549330 549330 549330 549333 211330 549
Net Assets Liabilities-4 673 082-4 914 233-5 139 991-5 521 514-5 865 000-5 776 624
Other Debtors2 3472 3472 3472 3475 0092 347
Property Plant Equipment   9 0006 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 0006 0009 000
Average Number Employees During Period22222 
Creditors5 024 3275 257 2155 483 1035 866 7466 204 8476 215 300
Depreciation Rate Used For Property Plant Equipment    2525
Fixed Assets 1001009 1006 1003 100
Increase From Depreciation Charge For Year Property Plant Equipment   3 0003 0003 000
Investments100100100100100100
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100    
Investments In Group Undertakings Participating Interests 100100100100100
Net Current Assets Liabilities-4 673 182-4 914 333-5 140 091-5 530 614-5 871 100-5 779 724
Other Creditors4 966 1355 187 2245 405 1325 783 9136 157 6736 159 180
Other Taxation Social Security Payable44 68734 02642 91838 60444 70054 040
Property Plant Equipment Gross Cost   12 00012 00012 000
Total Additions Including From Business Combinations Property Plant Equipment   12 000  
Total Assets Less Current Liabilities-4 673 082-4 914 232-5 139 991-5 521 514-5 865 000-5 776 624
Trade Creditors Trade Payables13 50535 96535 05344 2292 4742 080
Trade Debtors Trade Receivables328 202328 202328 202328 202328 202328 202
Advances Credits Directors1 420 5121 596 2491 815 4882 194 0102 511 502 
Advances Credits Made In Period Directors237 000289 205299 000549 500  
Advances Credits Repaid In Period Directors48 636113 46879 761170 978  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
Free Download (12 pages)

Company search

Advertisements