UKBizDB.co.uk

HAWKER ENERGY PRODUCTS LIMITED

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

This company is commonly known as Hawker Energy Products Limited. The company was founded 42 years ago and was given the registration number 01575223. The firm's registered office is in NEWPORT. You can find them at Stephenson Street, , Newport, South Wales. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HAWKER ENERGY PRODUCTS LIMITED
Company Number:01575223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1981
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stephenson Street, Newport, South Wales, NP19 4XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary25 March 2013Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director09 June 2016Active
3 Castle Gardens, Caldicot, NP6 4QP

Secretary-Active
24 Red House Lane, Westbury On Trym, BS9 3RZ

Secretary01 July 1991Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary11 December 1997Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary22 March 2002Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director14 May 1999Active
Stephenson Street, Newport, NP19 4XJ

Director31 March 2014Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director10 September 1993Active
66 Fairmile Lane, Doonside, Cobham, KT11 2DE

Director21 November 1995Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director13 March 2001Active
5 Eustace Road, Merrow Park, Guildford, GU4 7EB

Director31 December 1995Active
13 Pannells Close, Chertsey, KT16 9LH

Director21 November 1995Active
3 Castle Gardens, Caldicot, NP6 4QP

Director-Active
3 Brook Cottages, Watery Lane, Monmouth, NP5 3AT

Director01 May 1992Active
The Croft Chaper Lane, Llangwm, Usk, NP15 1HG

Director07 June 2002Active
Parking 57, 8002 Zurich, Switzerland,

Director22 March 2002Active
Hillcrest, Earlswood, Nr Shirenewton, Chepstow, United Kingdom, NP16 6AN

Director22 March 2002Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director01 March 1992Active
24 Red House Lane, Westbury On Trym, BS9 3RZ

Director01 July 1991Active
24 Red House Lane, Westbury On Trym, BS9 3RZ

Director-Active
1 Forest Close, East Horsley, KT24 5DU

Director-Active
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT

Director18 March 1994Active
2366, Bernville Road, Reading, United States,

Director16 December 2015Active
The Cottage, Amy Lane, Chesham, HP5 1NB

Director30 March 2001Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
2 Pine Hurst, Prestbury, Macclesfield, SK10 4BA

Director-Active
29 The Heights, Market Harborough, LE16 8BQ

Director-Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director01 March 1992Active
1932 Wickford Place, Wyomissing, Usa,

Director27 January 2003Active

People with Significant Control

Enersys Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stephenson Street, Newport, United Kingdom, NP19 4XJ
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 (6 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
2022-08-16Gazette

Gazette dissolved liquidation.

Download
2022-05-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-27Address

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

Download
2021-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-11Address

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

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download
2020-12-16Insolvency

Legacy.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Resolution

Resolution.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.