UKBizDB.co.uk

HAWK DEVELOPMENTS (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawk Developments (midlands) Limited. The company was founded 8 years ago and was given the registration number 09910516. The firm's registered office is in BURTON ON TRENT. You can find them at 16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAWK DEVELOPMENTS (MIDLANDS) LIMITED
Company Number:09910516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, Staffordshire, England, DE13 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, England, DE13 0AT

Director10 December 2015Active
16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, England, DE13 0AT

Director10 December 2015Active

People with Significant Control

Hawk Trustees Limited
Notified on:15 March 2023
Status:Active
Country of residence:England
Address:Oak Edge, Brocton, Stafford, England, ST17 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charterhouse Accountancy Services Limited
Notified on:19 January 2019
Status:Active
Country of residence:England
Address:16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, England, DE13 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Granite Trustee Company Limited
Notified on:26 January 2018
Status:Active
Country of residence:United Kingdom
Address:1 Braynrooke Road, Dingley, United Kingdom, LE16 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Kevin Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:33, Wolverhampton Road, Cannock, England, WS11 1AP
Nature of control:
  • Significant influence or control
Mr Kevin Walter Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, England, DE13 0AT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Accounts

Change account reference date company previous extended.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-23Persons with significant control

Change to a person with significant control.

Download
2019-02-23Persons with significant control

Change to a person with significant control.

Download
2019-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.