Hampshire Accountancy And Taxation Services Limited PETERSFIELD


Founded in 2015, Hampshire Accountancy And Taxation Services, classified under reg no. 09694713 is an active company. Currently registered at 15 Bowen Lane GU31 4DR, Petersfield the company has been in the business for 9 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 2 directors, namely Helen E., Christopher E.. Of them, Christopher E. has been with the company the longest, being appointed on 29 April 2017 and Helen E. has been with the company for the least time - from 8 June 2017. As of 27 April 2024, there was 1 ex director - Shabir A.. There were no ex secretaries.

Hampshire Accountancy And Taxation Services Limited Address / Contact

Office Address 15 Bowen Lane
Town Petersfield
Post code GU31 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09694713
Date of Incorporation Mon, 20th Jul 2015
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Helen E.

Position: Director

Appointed: 08 June 2017

Christopher E.

Position: Director

Appointed: 29 April 2017

Shabir A.

Position: Director

Appointed: 20 July 2015

Resigned: 29 April 2017

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Chris E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Helen E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shabir A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Chris E.

Notified on 28 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Helen E.

Notified on 8 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shabir A.

Notified on 19 July 2016
Ceased on 28 April 2017
Nature of control: 25-50% shares

Parveen A.

Notified on 19 July 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 00011 743      
Balance Sheet
Cash Bank On Hand 3 15114 74211 72833 94183 55374 77473 143
Current Assets1 00047 38453 43957 01669 94158 541107 317127 961
Debtors 32 23325 79732 38825 00041 06928 04346 718
Net Assets Liabilities 10 21334 14282 050130 65066 67038 86317 318
Other Debtors 4 886      
Property Plant Equipment 2 1971 6482 1082 1082 108  
Total Inventories 12 00012 90012 90011 0005 0004 5008 100
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 00011 743      
Reserves/Capital
Shareholder Funds1 00011 743      
Other
Version Production Software    2 0202 021 2 023
Accumulated Amortisation Impairment Intangible Assets 5 83311 66617 49917 49929 16534 99840 831
Accumulated Depreciation Impairment Property Plant Equipment 7331 2822 3372 3374 3166 1236 123
Additions Other Than Through Business Combinations Property Plant Equipment   1 515  1 807 
Average Number Employees During Period 5555555
Bank Borrowings     56 77749 60736 553
Creditors 121 03596 77947 07511 40023 44638 10587 951
Finished Goods Goods For Resale 12 00012 90012 90011 000   
Fixed Assets 83 86477 48272 10972 10972 109  
Increase From Amortisation Charge For Year Intangible Assets  5 8335 833  5 8335 833
Increase From Depreciation Charge For Year Property Plant Equipment  5491 055  1 807 
Intangible Assets 81 66775 83470 00170 00170 00152 50246 669
Intangible Assets Gross Cost 87 50087 50087 50087 50087 50087 50087 500
Loans From Directors 90 16780 59328 924 2 97018 49164 584
Net Current Assets Liabilities1 000-72 121-43 3409 94158 541106 17669 21240 010
Nominal Value Allotted Share Capital 1 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted1 000 1 0001 0001 0001 0001 0001 000
Other Creditors 399   35 00030 00025 000
Par Value Share1 111111
Prepayments Accrued Income 1 6822 1662 166 388225154
Property Plant Equipment Gross Cost 2 9302 9304 4454 4454 3166 1236 123
Taxation Social Security Payable 20 27813 62215 58811 40020 47619 61423 367
Total Assets Less Current Liabilities1 00011 743   164 511121 71486 679
Trade Creditors Trade Payables 10 1912 5642 563 2 5632 5632 563
Trade Debtors Trade Receivables 25 66523 63130 22225 00040 68127 81846 564
Advances Credits Directors 2 721      
Advances Credits Repaid In Period Directors  2 721     
Amount Specific Advance Or Credit Directors 2 721      
Amount Specific Advance Or Credit Repaid In Period Directors  2 721     
Creditors Due Within One Year 119 505      
Share Capital Allotted Called Up Paid1 000       

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 29th February 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements