G & D Hume (amesbury) Ltd

General information

Name:

G & D Hume (amesbury) Limited

Office Address:

38 High Street IP25 6AE Watton

Number: 00909790

Incorporation date: 1967-07-03

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as G & D Hume (amesbury) was founded on Mon, 3rd Jul 1967 as a Private Limited Company. This firm's registered office can be reached at Watton on 38 High Street. If you have to contact the firm by mail, the postal code is IP25 6AE. The company reg. no. for G & D Hume (amesbury) Ltd is 00909790. The company is recognized under the name of G & D Hume (amesbury) Ltd. Moreover this firm also operated as G.& D.hume Chemists(amesbury) up till the name was changed twenty one years from now. This firm's classified under the NACE and SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. Tue, 31st Jan 2023 is the last time company accounts were filed.

There's a group of two directors controlling this business at the current moment, specifically Elizabeth P. and David P. who have been doing the directors obligations since Thu, 28th Mar 2002. In order to find professional help with legal documentation, this business has been utilizing the skillset of Elizabeth P. as a secretary for the last thirty three years.

  • Previous company's names
  • G & D Hume (amesbury) Ltd 2003-10-07
  • G.& D.hume Chemists(amesbury)limited 1967-07-03

Financial data based on annual reports

Company staff

Elizabeth P.

Role: Director

Appointed: 28 March 2002

Latest update: 4 February 2024

Elizabeth P.

Role: Secretary

Appointed: 01 June 1991

Latest update: 4 February 2024

David P.

Role: Director

Appointed: 22 May 1991

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: David P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David P.
Notified on 22 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elizabeth P.
Notified on 22 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 3 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 2023-02-01
End Date For Period Covered By Report 31 January 2024
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Jan 2023 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
56
Company Age

Similar companies nearby

Closest companies