UKBizDB.co.uk

HAWK IMAGING LTD

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

This company is commonly known as Hawk Imaging Ltd. The company was founded 8 years ago and was given the registration number NI632253. The firm's registered office is in BELFAST. You can find them at Ormeau House, 91-97 Ormeau Road, Belfast, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:HAWK IMAGING LTD
Company Number:NI632253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2015
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director02 July 2015Active
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director02 July 2015Active
Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director02 July 2015Active

People with Significant Control

Mrs Fiona Mcilwaine
Notified on:02 July 2016
Status:Active
Date of birth:November 1984
Nationality:Irish
Country of residence:Northern Ireland
Address:Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Louise Bamford
Notified on:02 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Northern Ireland
Address:Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Jospeh Connolly
Notified on:02 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Northern Ireland
Address:Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Capital

Capital allotment shares.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Resolution

Resolution.

Download
2016-11-28Accounts

Change account reference date company previous shortened.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2015-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.