UKBizDB.co.uk

HAWK INCENTIVES LIMITED

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

This company is commonly known as Hawk Incentives Limited. The company was founded 23 years ago and was given the registration number 04155659. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Westside, London Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAWK INCENTIVES LIMITED
Company Number:04155659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP3 9TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westside, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Secretary06 October 2016Active
Westside, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director06 October 2016Active
Westside, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director06 October 2016Active
Blackhawk Network, Westside, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director01 April 2021Active
Westside, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director01 March 2023Active
Winton House, Gravel Path, Berkhamsted, HP4 2PH

Secretary21 July 2004Active
Winton House, Gravel Path, Berkhamsted, HP4 2PH

Secretary14 June 2001Active
Pennyroyal, Station Road, Tring, United Kingdom, HP23 5QY

Secretary30 June 2013Active
40 Redhall Close, Hatfield, AL10 9EQ

Secretary23 April 2003Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Secretary25 September 2006Active
65 George Street, Birmingham, B3 1QA

Secretary07 February 2001Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director01 March 2013Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director26 June 2006Active
Old Rectory Cottage, Fleet Marston, Aylesbury, HP18 0PZ

Director14 June 2001Active
Pennyroyal Court Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY

Director05 November 2012Active
7 Townsend Drive, St. Albans, AL3 5RB

Director14 June 2001Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director14 June 2001Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director07 October 2016Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director30 May 2002Active
330, High Street, Berkhamsted, HP4 1HT

Director06 March 2006Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director14 June 2001Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director14 June 2001Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director07 February 2001Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director01 March 2013Active
Westside, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director06 October 2016Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director01 January 2013Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director07 October 2016Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director18 February 2013Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director25 April 2005Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director09 July 2015Active
65 George Street, Birmingham, B3 1QA

Director07 February 2001Active
Westside, London Road, Hemel Hempstead, United Kingdom, HP3 9TD

Director06 October 2016Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director22 August 2006Active
Pennyroyal Court, Station Road, Tring, England, HP23 5QY

Director14 June 2001Active
4 Pembroke Walk, Kensington, London, W8 6PQ

Director02 July 2001Active

People with Significant Control

Hawk Incentives Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Westside, London Road, Hemel Hempstead, HP3 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.