General information

Name:

Hugh May & Co Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 07588760

Incorporation date: 2011-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hugh May & Co Limited can be found at Stanford-le-hope at 12 High Street. You can look up the firm by its postal code - SS17 0EY. Hugh May &'s launching dates back to year 2011. The company is registered under the number 07588760 and company's status at the time is active. The enterprise's declared SIC number is 66190 which means Activities auxiliary to financial intermediation n.e.c.. March 31, 2022 is the last time company accounts were filed.

Hugh M. is this particular firm's individual director, who was selected to lead the company 13 years ago. To find professional help with legal documentation, this particular company has been utilizing the skillset of Julie M. as a secretary for the last 11 years.

Executives with significant control over this firm are: Hugh M. owns 1/2 or less of company shares. Julie M. owns 1/2 or less of company shares. Hugh M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Julie M.

Role: Secretary

Appointed: 14 December 2013

Latest update: 10 April 2024

Hugh M.

Role: Director

Appointed: 04 April 2011

Latest update: 10 April 2024

People with significant control

Hugh M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hugh M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 22, 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Pacific House The Tye East Hanningfield

Post code:

CM3 8AA

City / Town:

Chelmsford

HQ address,
2013

Address:

Pacific House The Tye East Hanningfield

Post code:

CM3 8AA

City / Town:

Chelmsford

HQ address,
2014

Address:

12 Oxford Road

Post code:

SS17 0NA

City / Town:

Stanford Le Hope

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2013 - 2014

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
13
Company Age

Similar companies nearby

Closest companies