Hempsall Consultancies Limited LEICESTER


Hempsall Consultancies started in year 2003 as Private Limited Company with registration number 04746844. The Hempsall Consultancies company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leicester at Office 2 Phoenix Square. Postal code: LE1 1TA.

Currently there are 5 directors in the the firm, namely Geoff B., Carol H. and Mourougavelou S. and others. In addition one secretary - Carol H. - is with the company. As of 27 April 2024, there was 1 ex secretary - John H.. There were no ex directors.

Hempsall Consultancies Limited Address / Contact

Office Address Office 2 Phoenix Square
Office Address2 15 Morledge Street
Town Leicester
Post code LE1 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04746844
Date of Incorporation Mon, 28th Apr 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Geoff B.

Position: Director

Appointed: 23 November 2023

Carol H.

Position: Director

Appointed: 23 November 2023

Mourougavelou S.

Position: Director

Appointed: 23 November 2023

Paul C.

Position: Director

Appointed: 23 November 2023

Carol H.

Position: Secretary

Appointed: 23 November 2023

James H.

Position: Director

Appointed: 28 April 2003

Rm Nominees Limited

Position: Corporate Director

Appointed: 28 April 2003

Resigned: 28 April 2003

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 28 April 2003

Resigned: 28 April 2003

John H.

Position: Secretary

Appointed: 28 April 2003

Resigned: 13 December 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is James H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James H.

Notified on 6 April 2016
Ceased on 7 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth168 445151 965        
Balance Sheet
Cash Bank In Hand174 539153 828        
Cash Bank On Hand  128 98161 226193 558158 368 54 744227 569353 254
Current Assets337 755         
Debtors163 216235 100 163 769149 684182 36185 356128 577123 401257 285
Net Assets Liabilities   102 298266 939269 121160 840162 694290 775518 756
Net Assets Liabilities Including Pension Asset Liability168 445151 965        
Other Debtors3 0132 66679 764163 769      
Property Plant Equipment  76 13098 130297 185243 873237 798235 636239 057237 742
Tangible Fixed Assets73 33384 333        
Trade Debtors160 203232 434        
Reserves/Capital
Called Up Share Capital 100        
Profit Loss Account Reserve168 345151 865        
Shareholder Funds168 445151 965        
Other
Average Number Employees During Period       7 5
Creditors   166 482185 688214 90068 738125 876184 473301 750
Creditors Due After One Year35 14541 973        
Creditors Due Within One Year200 755272 321        
Net Current Assets Liabilities137 000116 607  157 554125 82916 61857 445 308 789
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100         
Number Shares Allotted 100 100100100100100 100
Par Value Share 1 11111 1
Provisions For Liabilities Balance Sheet Subtotal   5 7394 0913 0672 4462 4943 5923 780
Provisions For Liabilities Charges6 7437 002        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 52 642        
Tangible Fixed Assets Cost Or Valuation93 650         
Tangible Fixed Assets Depreciation20 31924 764        
Tangible Fixed Assets Depreciation Charged In Period 20 718        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -16 273        
Tangible Fixed Assets Disposals 37 195        
Total Assets Less Current Liabilities210 333200 940 156 643454 739369 702254 416293 081405 554546 531

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, September 2023
Free Download (7 pages)

Company search

Advertisements