Hampshire Electrical Ltd SOUTHSEA


Founded in 2015, Hampshire Electrical, classified under reg no. 09709035 is an active company. Currently registered at 7-7a Warren Avenue Industrial Estate PO4 8PY, Southsea the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Aaron M., appointed on 28 July 2017. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Barrie M., Aaron M. and others listed below. There were no ex secretaries.

Hampshire Electrical Ltd Address / Contact

Office Address 7-7a Warren Avenue Industrial Estate
Office Address2 Warren Avenue
Town Southsea
Post code PO4 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09709035
Date of Incorporation Wed, 29th Jul 2015
Industry Electrical installation
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Aaron M.

Position: Director

Appointed: 28 July 2017

Barrie M.

Position: Director

Appointed: 07 October 2015

Resigned: 03 July 2020

Aaron M.

Position: Director

Appointed: 29 July 2015

Resigned: 27 October 2015

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats discovered, there is Lianne M. This PSC and has 25-50% shares. The second entity in the PSC register is Aaron M. This PSC owns 25-50% shares. The third one is Aaron M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lianne M.

Notified on 1 September 2020
Nature of control: 25-50% shares

Aaron M.

Notified on 3 July 2020
Nature of control: 25-50% shares

Aaron M.

Notified on 1 August 2017
Ceased on 3 July 2020
Nature of control: 25-50% shares

Barrie M.

Notified on 28 July 2016
Ceased on 3 July 2020
Nature of control: 25-50% shares

Aaron M.

Notified on 28 July 2017
Ceased on 12 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 403       
Balance Sheet
Cash Bank On Hand 4298 55549 20548 58895 78451 09972 533
Current Assets8 9759 376128 322117 992205 781435 153373 437626 995
Debtors8 9758 948119 76643 197109 978307 838260 582534 462
Net Assets Liabilities1 4031 48335 01611 2827 220113 165141 36543 370
Other Debtors7 2758 94816 8208 52947 05687 59555 529102 864
Property Plant Equipment4 2003 15015 42119 80723 73236 66052 75974 883
Total Inventories   32 86847 21531 53161 75620 000
Net Assets Liabilities Including Pension Asset Liability1 403       
Tangible Fixed Assets4 200       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 303       
Shareholder Funds1 403       
Other
Accrued Income    10 000   
Accrued Liabilities 7503 750     
Accumulated Depreciation Impairment Property Plant Equipment1 4002 4507 3689 86913 77521 19231 13851 108
Additions Other Than Through Business Combinations Property Plant Equipment  17 18915 27015 966   
Administration Support Average Number Employees 115    
Average Number Employees During Period   556815
Bank Borrowings  14 95811 10461 64956 16452535 584
Creditors10 93210 20328 33320 10496 28774 95015 90637 989
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 863-3 620   
Disposals Property Plant Equipment   -8 099-8 419   
Dividend Per Share Interim95150560388    
Finance Lease Liabilities Present Value Total  375 12 63714 9497 68220 068
Increase From Depreciation Charge For Year Property Plant Equipment 1 0504 9186 3647 5267 4179 94619 970
Net Current Assets Liabilities-1 957-82750 85815 39682 900158 420114 53625 196
Number Shares Issued Fully Paid 100100200200   
Other Creditors10 93210 20326 3582 74127 28717 0078 224172 946
Other Inventories   1 0005 000   
Other Payables Accrued Expenses  3 7507 5616 000   
Other Remaining Borrowings  13 0009 00038 15327 28716 0685 681
Par Value Share1 111   
Property Plant Equipment Gross Cost5 6005 60022 50529 67637 50757 85283 897125 991
Provisions For Liabilities Balance Sheet Subtotal8408402 9303 8173 1256 96510 02418 720
Taxation Social Security Payable  16 73117 32330 993   
Total Assets Less Current Liabilities2 2432 32366 27935 203106 632195 080167 295100 079
Total Borrowings  28 33320 104118 004107 86331 34671 645
Trade Creditors Trade Payables  20 94153 55529 615170 604172 373298 686
Trade Debtors Trade Receivables1 700 102 94734 66862 922220 243205 053431 598
Unpaid Contributions To Pension Schemes    212   
Work In Progress   31 86842 215   
Amount Specific Advance Or Credit Directors-8 321-5 505-2 8618 96621 45734 1702 78883 929
Amount Specific Advance Or Credit Made In Period Directors 2 60025 139-50 57721 45796 903106 301163 094
Amount Specific Advance Or Credit Repaid In Period Directors-8 321-2 600-28 000  84 190143 259244 235
Bank Borrowings Overdrafts    56 36342 99452517 921
Other Taxation Social Security Payable    64 27668 06864 010102 192
Total Additions Including From Business Combinations Property Plant Equipment     20 34526 04542 094
Creditors Due Within One Year10 932       
Fixed Assets4 200       
Number Shares Allotted100       
Provisions For Liabilities Charges840       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Tuesday 24th January 2023
filed on: 3rd, February 2024
Free Download (2 pages)

Company search