UKBizDB.co.uk

HAWK (WEM) 3 LTD

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

This company is commonly known as Hawk (wem) 3 Ltd. The company was founded 19 years ago and was given the registration number 05316207. 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 68100 - Buying and selling of own real estate.

Company Information

Name:HAWK (WEM) 3 LTD
Company Number:05316207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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
2 Aston Street, Aston Street, Wem, Shrewsbury, England, SY4 5AY

Director08 March 2021Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Secretary17 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 December 2004Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director17 December 2004Active
The Grange, Aston Street, Wem, Shrewsbury, United Kingdom, SY4 5AY

Director16 December 2019Active
Grange House, Loppington, Wem, SY4 5SR

Director18 September 2007Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Director17 December 2004Active
61 Bastion Road, Prestatyn, LL19 7ET

Director27 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 December 2004Active

People with Significant Control

Mrs Margaret Elaine Hawkins
Notified on:01 August 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:2 Aston Street, Aston Street, Shrewsbury, England, SY4 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edward Hawkins
Notified on:01 August 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:2 Aston Street, Aston Street, Shrewsbury, England, SY4 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janette Helen Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Charleston House, Cruckmoor Lane, Whitchurch, SY13 2BS
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.