Hampton Motors (tw12) Ltd HAMPTON


Hampton Motors (tw12) started in year 2015 as Private Limited Company with registration number 09515536. The Hampton Motors (tw12) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hampton at 28 Coombe Road. Postal code: TW12 3PA.

The firm has 2 directors, namely Andrew T., Adam S.. Of them, Adam S. has been with the company the longest, being appointed on 8 July 2021 and Andrew T. has been with the company for the least time - from 5 December 2023. As of 11 May 2024, there were 6 ex directors - Satnam D., Pernille T. and others listed below. There were no ex secretaries.

Hampton Motors (tw12) Ltd Address / Contact

Office Address 28 Coombe Road
Town Hampton
Post code TW12 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09515536
Date of Incorporation Sat, 28th Mar 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andrew T.

Position: Director

Appointed: 05 December 2023

Adam S.

Position: Director

Appointed: 08 July 2021

Satnam D.

Position: Director

Appointed: 08 July 2021

Resigned: 09 June 2023

Pernille T.

Position: Director

Appointed: 27 February 2017

Resigned: 21 June 2021

Tim R.

Position: Director

Appointed: 25 August 2015

Resigned: 08 July 2021

Greg B.

Position: Director

Appointed: 28 March 2015

Resigned: 07 April 2015

Andrew T.

Position: Director

Appointed: 28 March 2015

Resigned: 20 July 2021

Tim R.

Position: Director

Appointed: 28 March 2015

Resigned: 07 April 2015

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Adam S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Satnam D. This PSC owns 25-50% shares. Then there is Timothy R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Adam S.

Notified on 8 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Satnam D.

Notified on 8 July 2021
Nature of control: 25-50% shares

Timothy R.

Notified on 6 April 2016
Ceased on 8 July 2021
Nature of control: 25-50% shares

Greg B.

Notified on 6 April 2016
Ceased on 29 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-05-312021-05-312022-05-312023-05-31
Net Worth-4 832       
Balance Sheet
Cash Bank On Hand7 2421 7823 8197 29225 818   
Current Assets8 2425 68211 90527 06225 71939 94518 86648 323
Debtors1 0003 9008 08619 770    
Net Assets Liabilities   13 6208 2613001 24637 062
Other Debtors  8 08619 770    
Property Plant Equipment4 6743 4282 5711 9291 446   
Cash Bank In Hand7 242       
Tangible Fixed Assets4 674       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve-5 132       
Shareholder Funds-4 832       
Other
Version Production Software    1   
Accumulated Depreciation Impairment Property Plant Equipment1 5572 8033 6604 3024 785   
Average Number Employees During Period   22333
Corporation Tax Payable   4 147    
Creditors17 64817 68014 09315 37119 38711 0919 72229 126
Fixed Assets   1 9291 9293 44622 31017 865
Increase From Depreciation Charge For Year Property Plant Equipment 1 246 642483   
Issue Equity Instruments300       
Net Current Assets Liabilities-9 506-11 998-2 18811 6916 33228 8549 14448 323
Number Shares Allotted300   300   
Other Creditors8 7508 8501 8502 825    
Other Taxation Social Security Payable2 8984 1222 4482 304    
Profit Loss-5 132-3 738      
Property Plant Equipment Gross Cost6 231 6 2316 2316 231   
Total Assets Less Current Liabilities-4 832-8 57038313 6208 26132 30031 45466 188
Trade Creditors Trade Payables6 0004 7089 7956 095    
Trade Debtors Trade Receivables9003 900      
Creditors Due Within One Year17 748       
Par Value Share1       
Share Capital Allotted Called Up Paid300       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements