Hampshires Ltd KINGS WORTHY, WINCHESTER


Founded in 1996, Hampshires, classified under reg no. 03191846 is an active company. Currently registered at Coridon House SO23 7QH, Kings Worthy, Winchester the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Friday 14th September 2001 Hampshires Ltd is no longer carrying the name Patchings Consultants.

The company has one director. Stephen L., appointed on 23 August 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hampshires Ltd Address / Contact

Office Address Coridon House
Office Address2 4 Holdaway Close
Town Kings Worthy, Winchester
Post code SO23 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191846
Date of Incorporation Mon, 29th Apr 1996
Industry Accounting and auditing activities
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Stephen L.

Position: Director

Appointed: 23 August 2001

Nicholas L.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 September 2012

Kenneth S.

Position: Secretary

Appointed: 23 August 2001

Resigned: 31 December 2001

Kenneth S.

Position: Director

Appointed: 23 August 2001

Resigned: 31 December 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1996

Resigned: 29 April 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 April 1996

Resigned: 29 April 1996

David P.

Position: Director

Appointed: 29 April 1996

Resigned: 23 August 2001

Stephen L.

Position: Secretary

Appointed: 29 April 1996

Resigned: 23 August 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Stephen L. This PSC and has 50,01-75% shares.

Stephen L.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Patchings Consultants September 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-10 222-11 724       
Balance Sheet
Current Assets4258470588836    
Net Assets Liabilities -11 724-13 63419 82121 574-21 053-20 98121 24020 960
Cash Bank In Hand40584       
Debtors20        
Intangible Fixed Assets4 7174 717       
Net Assets Liabilities Including Pension Asset Liability-10 222-11 724       
Tangible Fixed Assets249        
Reserves/Capital
Shareholder Funds-10 222-11 724       
Other
Average Number Employees During Period       11
Creditors 16 52518 42120 40922 41021 05320 98121 24020 960
Depreciation Amortisation Impairment Expense   4 717     
Fixed Assets4 9664 7174 717      
Net Current Assets Liabilities-15 188-16 441-18 35119 82121 574-21 053-20 98121 24020 960
Other Operating Expenses Format2  3 1402 791     
Profit Loss  -1 910-6 188     
Total Assets Less Current Liabilities-10 222-11 724-13 63419 82121 574-21 053-20 98121 24020 960
Turnover Revenue  1 2301 320     
Creditors Due Within One Year15 61316 525       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements