Baker Humphreys Accountants Ltd

General information

Name:

Baker Humphreys Accountants Limited

Office Address:

Shms House 20 Little Park Farm Road PO15 5TD Fareham

Number: 04682769

Incorporation date: 2003-02-28

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Baker Humphreys Accountants Ltd company has been in this business for 21 years, having started in 2003. Started with Registered No. 04682769, Baker Humphreys Accountants is a Private Limited Company located in Shms House, Fareham PO15 5TD. This company now known as Baker Humphreys Accountants Ltd, was previously registered under the name of S C Miller. The change has occurred in Tuesday 14th December 2021. The firm's classified under the NACE and SIC code 69201 - Accounting and auditing activities. Baker Humphreys Accountants Limited released its latest accounts for the financial year up to 2022-02-28. The company's most recent annual confirmation statement was filed on 2023-01-03.

For the following company, the full extent of director's obligations have so far been done by Stephen H. who was appointed in 2019. The company had been governed by Amanda B. up until March 2023. What is more a different director, namely Craig P. quit in 2012.

  • Previous company's names
  • Baker Humphreys Accountants Ltd 2021-12-14
  • S C Miller Ltd 2003-02-28

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 03 January 2019

Latest update: 24 April 2024

People with significant control

The companies that control this firm are: Humphreys Baker Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fareham at 20 Little Park Farm Road, PO15 5TD, Hampshire and was registered as a PSC under the registration number 11609201.

Humphreys Baker Ltd
Address: Shms House 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 11609201
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen H.
Notified on 3 January 2019
Ceased on 3 January 2019
Nature of control:
over 1/2 to 3/4 of shares
Stephen M.
Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Carol M.
Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda B.
Notified on 3 January 2019
Ceased on 3 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 September 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2014

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2015

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

HQ address,
2016

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2013 - 2014

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
21
Company Age

Closest Companies - by postcode