Hampton Architecture Limited SOLIHULL


Founded in 2002, Hampton Architecture, classified under reg no. 04559297 is an active company. Currently registered at Avon House Stratford Road B90 4AA, Solihull the company has been in the business for 22 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Marcus H., appointed on 1 November 2006. In addition, a secretary was appointed - Sally H., appointed on 1 November 2006. At the moment there is 1 former director listed by the firm - Sally H., who left the firm on 1 November 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Hampton Architecture Limited Address / Contact

Office Address Avon House Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04559297
Date of Incorporation Thu, 10th Oct 2002
Industry Architectural activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Marcus H.

Position: Director

Appointed: 01 November 2006

Sally H.

Position: Secretary

Appointed: 01 November 2006

Marcus H.

Position: Secretary

Appointed: 18 November 2003

Resigned: 01 November 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2002

Resigned: 11 October 2002

Sally H.

Position: Director

Appointed: 10 October 2002

Resigned: 01 November 2006

Marion H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 18 November 2003

Bonusworth Limited

Position: Corporate Director

Appointed: 10 October 2002

Resigned: 10 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Marcus H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sally H. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcus H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sally H.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth26 47033 093       
Balance Sheet
Cash Bank On Hand  83 111136 434186 694258 778236 549210 495171 669
Current Assets51 73653 28587 300145 538192 161269 968242 982223 095175 806
Debtors2 4075 3334 1899 1045 46711 1906 43312 6004 137
Net Assets Liabilities  64 750109 469159 085229 520217 250198 752156 360
Other Debtors  8062 0721 2591 5201 6591 6591 803
Property Plant Equipment  10 35813 21910 83810 61410 02411 4609 723
Cash Bank In Hand49 32947 952       
Net Assets Liabilities Including Pension Asset Liability26 47033 093       
Tangible Fixed Assets5 03211 766       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve26 46833 091       
Shareholder Funds26 47033 093       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 53921 21624 57928 16431 41510 14212 573
Additions Other Than Through Business Combinations Property Plant Equipment   6 5389823 3612 6614 300694
Average Number Employees During Period  2233333
Corporation Tax Payable  22 24826 40533 11633 85322 52319 00416 868
Creditors  30 83746 77741 40349 04533 85633 90327 269
Depreciation Rate Used For Property Plant Equipment   202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       24 138 
Disposals Property Plant Equipment       24 137 
Increase From Depreciation Charge For Year Property Plant Equipment   3 6773 3633 5853 2512 8652 431
Net Current Assets Liabilities22 29825 16556 46398 761150 758220 923209 126189 192148 537
Other Creditors  9509939931 0931 1431 1501 240
Other Taxation Social Security Payable  7 40010 8555 29011 6146 7508 8678 308
Property Plant Equipment Gross Cost  27 89734 43535 41738 77841 43921 60222 296
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 0712 5112 5112 0171 9001 9001 900
Total Assets Less Current Liabilities27 33036 93166 821111 980161 596231 537219 150200 652158 260
Trade Creditors Trade Payables  2398 5242 0042 4853 4404 882853
Trade Debtors Trade Receivables  3 3837 0324 2089 6704 77410 9412 334
Accruals Deferred Income860860       
Creditors Due After One Year 2 978       
Creditors Due Within One Year29 43828 120       
Fixed Assets5 03211 766       
Tangible Fixed Assets Additions 9 211       
Tangible Fixed Assets Cost Or Valuation14 92524 136       
Tangible Fixed Assets Depreciation9 89312 370       
Tangible Fixed Assets Depreciation Charged In Period 2 477       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements