UKBizDB.co.uk

HAWK VEHICLE HIRE LIMITED

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

This company is commonly known as Hawk Vehicle Hire Limited. The company was founded 29 years ago and was given the registration number 02946374. The firm's registered office is in SHREWSBURY. You can find them at The Grange Aston Street, Wem, Shrewsbury, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HAWK VEHICLE HIRE LIMITED
Company Number:02946374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:The Grange Aston Street, Wem, Shrewsbury, United Kingdom, SY4 5AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkins Motors, High Street, Wem, England, SY4 5DS

Secretary31 December 2013Active
Hawkins Motors, High Street, Wem, England, SY4 5DS

Director16 December 2019Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 July 1994Active
Grange House, Loppington, Wem, SY4 5SR

Secretary11 July 1994Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Secretary08 April 2002Active
76 Highfields, Shrewsbury, SY2 5PJ

Secretary01 October 1996Active
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX

Secretary01 November 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 July 1994Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director01 June 2004Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director15 December 1997Active
Grange House, Loppington, Wem, SY4 5SR

Director11 July 1994Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Director30 July 2001Active
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX

Director11 July 1994Active

People with Significant Control

Hawk Asset Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charleston House, Cruckmoor Lane, Whitchurch, England, SY13 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-07-26Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Address

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

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Accounts

Accounts with accounts type dormant.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.