General information

Name:

Hughes Spencer Ltd

Office Address:

12 Acorn Business Park Northarbour Road PO6 3TH Portsmouth

Number: 07282064

Incorporation date: 2010-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Hughes Spencer was registered on 2010-06-11 as a Private Limited Company. This firm's head office could be found at Portsmouth on 12 Acorn Business Park, Northarbour Road. If you need to reach the company by post, its zip code is PO6 3TH. The company registration number for Hughes Spencer Limited is 07282064. This firm's declared SIC number is 69201 which means Accounting and auditing activities. Hughes Spencer Ltd filed its latest accounts for the period up to Thursday 30th June 2022. The latest annual confirmation statement was released on Saturday 30th September 2023.

We have a number of two directors controlling the business right now, namely Emma T. and Ian S. who have been utilizing the directors responsibilities since 2017-01-01. In addition, the director's tasks are regularly assisted with by a secretary - Ian S., who joined the following business fourteen years ago.

Financial data based on annual reports

Company staff

Emma T.

Role: Director

Appointed: 01 January 2017

Latest update: 1 February 2024

Ian S.

Role: Secretary

Appointed: 11 June 2010

Latest update: 1 February 2024

Ian S.

Role: Director

Appointed: 11 June 2010

Latest update: 1 February 2024

People with significant control

Executives with significant control over this firm are: Emma T. has 1/2 or less of voting rights. Chenin Holdings Limited owns 1/2 or less of company shares. This business can be reached in Portsmouth at Acorn Business Park, Northarbour Road, PO6 3TH, Hampshire and was registered as a PSC under the reg no 12747264. Ian S. has 1/2 or less of voting rights.

Emma T.
Notified on 30 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
Chenin Holdings Limited
Address: 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, England
Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Chenin Holdings Limited
Registration number 12747264
Notified on 17 July 2020
Nature of control:
1/2 or less of shares
Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
Emma T.
Notified on 1 January 2018
Ceased on 30 September 2023
Nature of control:
1/2 or less of voting rights
Ian S.
Notified on 1 January 2018
Ceased on 30 September 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 8th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Latchmore House 99/101 London Road Cowplain

Post code:

PO8 8XJ

City / Town:

Waterlooville

HQ address,
2013

Address:

Latchmore House 99/101 London Road Cowplain

Post code:

PO8 8XJ

City / Town:

Waterlooville

HQ address,
2014

Address:

Latchmore House 99/101 London Road Cowplain

Post code:

PO8 8XJ

City / Town:

Waterlooville

HQ address,
2015

Address:

Latchmore House 99/101 London Road Cowplain

Post code:

PO8 8XJ

City / Town:

Waterlooville

HQ address,
2016

Address:

The Stables Stansted Park

Post code:

PO9 6DX

City / Town:

Rowlands Castle

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
13
Company Age

Closest Companies - by postcode