UKBizDB.co.uk

HAWK LANDINGS UK LIMITED

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

This company is commonly known as Hawk Landings Uk Limited. The company was founded 18 years ago and was given the registration number 05577959. The firm's registered office is in SPALDING MOOR YORK. You can find them at Skiff Lane Holme On Spalding, Moor Industrial Estate Holme On, Spalding Moor York, North Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HAWK LANDINGS UK LIMITED
Company Number:05577959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Skiff Lane Holme On Spalding, Moor Industrial Estate Holme On, Spalding Moor York, North Yorkshire, YO43 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skiff Lane Holme On Spalding, Moor Industrial Estate Holme On, Spalding Moor York, YO43 4BA

Secretary01 January 2006Active
Skiff Lane Holme On Spalding, Moor Industrial Estate Holme On, Spalding Moor York, YO43 4BA

Director01 January 2006Active
Skiff Lane Holme On Spalding, Moor Industrial Estate Holme On, Spalding Moor York, YO43 4BA

Director29 July 2022Active
Lawrence House, James Nicolson Link, Clifton Moor, York, YO30 4WG

Corporate Secretary29 September 2005Active
42 Poplar Avenue, Wetherby, LS22 7RA

Director01 January 2006Active
81 Moor End, Holme On Spalding Moor, York, YO43 4DR

Director01 January 2006Active
Londesborough Cross Town Street, Shiptonthorpe, York, YO43 3PA

Director01 January 2006Active
Lawrence House, James Nicolson Link, Clifton Moor, York, YO30 4WG

Corporate Director29 September 2005Active

People with Significant Control

Lgl Group Limited
Notified on:20 July 2017
Status:Active
Country of residence:England
Address:Hawk Landings, Skiff Lane, York, England, YO43 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Medd
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Skiff Lane Holme On Spalding, Spalding Moor York, YO43 4BA
Nature of control:
  • Significant influence or control
Mr Howard Medd
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Skiff Lane Holme On Spalding, Spalding Moor York, YO43 4BA
Nature of control:
  • Significant influence or control
Mr Glen Lincoln
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Skiff Lane Holme On Spalding, Spalding Moor York, YO43 4BA
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 (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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person secretary company with change date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.