Humphrey Walters Associates Limited

General information

Name:

Humphrey Walters Associates Ltd

Office Address:

The Coach House Greys Green Business Centre RG9 4QG Henley On Thames

Number: 07119807

Incorporation date: 2010-01-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Humphrey Walters Associates Limited can be found at Henley On Thames at The Coach House. Anyone can search for the firm by the post code - RG9 4QG. The company has been in the field on the British market for 14 years. This business is registered under the number 07119807 and company's state is active. This company's declared SIC number is 70229 and their NACE code stands for Management consultancy activities other than financial management. 2022-02-28 is the last time when company accounts were filed.

1 transaction have been registered in 2014 with a sum total of £2,685. In 2013 there was a similar number of transactions (exactly 1) that added up to £2,576. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

As for the following limited company, a variety of director's obligations have so far been done by Humphrey W. who was chosen to lead the company in 2010. In addition, the managing director's responsibilities are constantly supported by a secretary - Susan W., who was officially appointed by the limited company 14 years ago.

Financial data based on annual reports

Company staff

Humphrey W.

Role: Director

Appointed: 08 January 2010

Latest update: 30 April 2024

Susan W.

Role: Secretary

Appointed: 08 January 2010

Latest update: 30 April 2024

People with significant control

Executives who have control over the firm are as follows: Humphrey W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Humphrey W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 November 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 27 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 27 November 2012
Annual Accounts 24 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Monday 8th January 2024 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2013

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2014

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 1 £ 2 684.80
2014-01-16 23735550 £ 2 684.80 Children & Education Services
2013 Solihull Metropolitan Borough Council 1 £ 2 576.00
2013-05-29 29/05/2013_2705 £ 2 576.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies