UKBizDB.co.uk

HAWKES TECHNICAL LIMITED

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

This company is commonly known as Hawkes Technical Limited. The company was founded 48 years ago and was given the registration number 01228132. The firm's registered office is in NORTHANTS.. You can find them at Spencer Parade, Stanwick, Northants., . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:HAWKES TECHNICAL LIMITED
Company Number:01228132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1975
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 28940 - Manufacture of machinery for textile, apparel and leather production
  • 28950 - Manufacture of machinery for paper and paperboard production
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Spencer Parade, Stanwick, Northants., NN9 6QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spencer Parade, Stanwick, Northants., NN9 6QJ

Director-Active
Spencer Parade, Stanwick, Northants., NN9 6QJ

Director06 April 2012Active
Spencer Parade, Stanwick, Northants., NN9 6QJ

Director26 April 1994Active
Spencer Parade, Stanwick, Northants., NN9 6QJ

Secretary26 April 1994Active
Triune House, High Street Denford, Kettering, NN14 4EQ

Secretary-Active
New Barn, Top End, Main Street, Old Weston, Huntingdon, PE28 5LL

Director11 May 1992Active
2995 Alpine Terrace, Cincinnatti Ohio 45208, U S A,

Director-Active
Triune House, High Street Denford, Kettering, NN14 4EQ

Director-Active

People with Significant Control

Hawkes Holdings Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:Spencer Parade, Stanwick, Wellingborough, England, NN9 6QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Gordon Underwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Spencer Parade, Northants., NN9 6QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Address

Change sail address company with old address new address.

Download
2018-06-22Officers

Change person secretary company with change date.

Download
2018-06-22Officers

Change person director company with change date.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Address

Change sail address company with old address new address.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.