Hampshire Mezzanine Floors Limited SOUTHAMPTON


Hampshire Mezzanine Floors started in year 1986 as Private Limited Company with registration number 02015604. The Hampshire Mezzanine Floors company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Southampton at Hmf House Hawkeswood Road. Postal code: SO18 1AB.

Currently there are 4 directors in the the firm, namely Dan P., Guy L. and Sally R. and others. In addition one secretary - Sally R. - is with the company. As of 28 April 2024, there were 4 ex directors - Oliver J., Gary B. and others listed below. There were no ex secretaries.

Hampshire Mezzanine Floors Limited Address / Contact

Office Address Hmf House Hawkeswood Road
Office Address2 Northam
Town Southampton
Post code SO18 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02015604
Date of Incorporation Wed, 30th Apr 1986
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 38 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Dan P.

Position: Director

Appointed: 01 September 2016

Guy L.

Position: Director

Appointed: 27 April 1998

Sally R.

Position: Director

Appointed: 30 September 1996

Sally R.

Position: Secretary

Appointed: 01 November 1992

Angus R.

Position: Director

Appointed: 26 April 1981

Oliver J.

Position: Director

Appointed: 01 April 2005

Resigned: 01 September 2008

Gary B.

Position: Director

Appointed: 27 April 1998

Resigned: 31 March 2001

Dominic O.

Position: Director

Appointed: 09 November 1992

Resigned: 29 November 1994

Stuart D.

Position: Director

Appointed: 30 April 1986

Resigned: 16 August 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Angus R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Guy L. This PSC has significiant influence or control over the company,. The third one is Sally R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Angus R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Guy L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sally R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dan P.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth508 130606 763852 504848 486863 196       
Balance Sheet
Cash Bank On Hand    1 064 999819 6332 314 1281 956 4932 258 2522 813 0242 816 0553 010 949
Current Assets2 366 7732 061 9621 628 2372 155 9381 463 6342 250 1424 099 4943 368 1133 844 3493 161 4333 979 6543 768 410
Debtors245 982541 930546 815700 825235 3001 123 563789 336700 730974 074297 127667 181543 232
Net Assets Liabilities    863 1961 283 0362 722 6222 184 0842 401 0092 525 7972 596 5772 841 561
Other Debtors        136 5819 233156 481130 099
Property Plant Equipment    43 27937 37740 30338 32932 34243 10889 317108 342
Total Inventories    163 335306 946996 030710 890612 02351 282496 418 
Cash Bank In Hand1 463 867966 365770 461847 1661 064 999       
Net Assets Liabilities Including Pension Asset Liability508 130606 763852 504848 486863 196       
Stocks Inventory656 924553 667310 961607 947163 335       
Tangible Fixed Assets73 24568 78663 54552 58243 279       
Reserves/Capital
Called Up Share Capital900900900900900       
Profit Loss Account Reserve507 130605 763851 504847 486862 196       
Shareholder Funds508 130606 763852 504848 486863 196       
Other
Accrued Liabilities Deferred Income        15 83026 008  
Accumulated Depreciation Impairment Property Plant Equipment    309 270319 462329 516340 850291 613304 954327 503362 354
Additions Other Than Through Business Combinations Property Plant Equipment         24 107  
Average Number Employees During Period     17181818181818
Corporation Tax Payable        55 99528 3245 33153 265
Corporation Tax Recoverable        122 629   
Creditors    640 9761 001 9391 414 9671 218 0181 470 437671 2911 456 0291 015 102
Increase From Depreciation Charge For Year Property Plant Equipment     10 19210 05412 45410 29513 34122 54934 851
Net Current Assets Liabilities436 522541 599792 916799 611822 6581 248 2032 684 5272 150 0952 373 9122 490 1422 523 6252 753 308
Other Creditors        1 052 041411 8851 008 217564 905
Other Taxation Social Security Payable        104 400103 240182 944167 216
Prepayments Accrued Income        15 6333 753  
Property Plant Equipment Gross Cost    352 549356 839369 819379 179323 955348 062416 820470 696
Provisions For Liabilities Balance Sheet Subtotal    2 7412 5442 2084 3405 2457 45316 36520 089
Taxation Including Deferred Taxation Balance Sheet Subtotal        5 2457 45316 36520 089
Total Additions Including From Business Combinations Property Plant Equipment     4 29012 98020 1105 437 68 75853 876
Total Assets Less Current Liabilities509 767610 385856 461852 193865 9371 285 5802 724 8302 188 4242 406 2542 533 2502 612 9422 861 650
Trade Creditors Trade Payables        242 171127 842259 537229 716
Trade Debtors Trade Receivables        699 231287 894510 700413 133
Capital Redemption Reserve100100100100100       
Creditors Due Within One Year1 930 2511 520 363835 3211 356 327640 976       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 12059 532   
Disposals Property Plant Equipment       10 75060 661   
Number Shares Allotted 900900900900       
Number Shares Issued Fully Paid     900900900900   
Par Value Share 11111111   
Provisions For Liabilities Charges1 6373 6223 9573 7072 741       
Share Capital Allotted Called Up Paid900900900900900       
Tangible Fixed Assets Additions 16 45414 6522 3551 888       
Tangible Fixed Assets Cost Or Valuation363 707355 514348 306350 661352 549       
Tangible Fixed Assets Depreciation290 462286 728284 761298 079309 270       
Tangible Fixed Assets Depreciation Charged In Period 16 52616 00213 31811 191       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 26017 969         
Tangible Fixed Assets Disposals 24 64721 860         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements