UKBizDB.co.uk

HAWKER ELECTRONICS LIMITED

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

This company is commonly known as Hawker Electronics Limited. The company was founded 61 years ago and was given the registration number 00758105. The firm's registered office is in BIRMINGHAM. You can find them at 57 The Avenue, Rubery, Birmingham, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:HAWKER ELECTRONICS LIMITED
Company Number:00758105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1963
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:57 The Avenue, Rubery, Birmingham, B45 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 The Avenue, Rubery, Birmingham, B45 9AL

Secretary15 August 2018Active
57 The Avenue, Rubery, Birmingham, B45 9AL

Director01 February 2001Active
57 The Avenue, Rubery, Birmingham, B45 9AL

Director-Active
57 The Avenue, Rubery, Birmingham, B45 9AL

Secretary-Active
57 The Avenue, Rubery, Birmingham, B45 9AL

Director-Active
57 The Avenue, Rubery, Birmingham, B45 9AL

Director30 July 2007Active
Rivershill 22 Barneshall Avenue, Worcester, WR5 3EU

Director-Active
15 Spinney Hill, Market Bosworth, Nuneaton, CV13 0NU

Director-Active

People with Significant Control

Mrs Sally Margaret Slevin
Notified on:01 August 2023
Status:Active
Date of birth:August 1956
Nationality:British
Address:57 The Avenue, Birmingham, B45 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Phyllis Hawker
Notified on:30 June 2016
Status:Active
Date of birth:April 1928
Nationality:British
Address:57 The Avenue, Birmingham, B45 9AL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John James Slevin
Notified on:30 June 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:57 The Avenue, Birmingham, B45 9AL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-08-28Officers

Appoint person secretary company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Accounts

Accounts with accounts type small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Capital

Capital cancellation shares.

Download
2015-01-14Resolution

Resolution.

Download
2015-01-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.