UKBizDB.co.uk

HAWK INTEGRATED SERVICES LIMITED

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

This company is commonly known as Hawk Integrated Services Limited. The company was founded 18 years ago and was given the registration number 05545981. The firm's registered office is in HAYES. You can find them at Sheraton Skyline Hotel, Bath Road, Hayes, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:HAWK INTEGRATED SERVICES LIMITED
Company Number:05545981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Sheraton Skyline Hotel, Bath Road, Hayes, UB3 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364, High Street, Harlington, Hayes, England, UB3 5LF

Director06 June 2014Active
48, Cooper Drive, Leighton Buzzard, LU7 4RZ

Secretary19 August 2008Active
44 Gilders Way, Clacton-On-Sea, CO16 8UU

Secretary25 August 2005Active
166 Old London Road, Marks Tey, Colchester, CO6 1EJ

Secretary02 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 August 2005Active
Sheraton Skyline Hotel, Bath Road, Hayes, United Kingdom, UB3 5BP

Director31 May 2011Active
8 Cressida Chase, Warfield, United Kingdom, RG42 3UD

Director06 June 2014Active
48, Cooper Drive, Leighton Buzzard, LU7 4RZ

Director16 July 2007Active
142, Arundel Drive, South Harrow, HA2 8PP

Director10 February 2009Active
142, Arundel Drive, Harrow, HA2 8PP

Director02 April 2007Active
46, Chiltern Road, Dunstable, United Kingdom, LU6 1ER

Director16 July 2007Active
166 Old London Road, Marks Tey, Colchester, CO6 1EJ

Director25 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 August 2005Active

People with Significant Control

Mr Kareem Alameddine
Notified on:30 June 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Office 6a 1st Floor, Popin Business Centre, Wembley, United Kingdom, HA9 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Address

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

Download
2023-11-29Accounts

Change account reference date company previous extended.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Capital

Capital name of class of shares.

Download
2019-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-01Capital

Capital return purchase own shares.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Officers

Termination director company with name termination date.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.