This company is commonly known as Hawkesmill Nurseries Co. Limited. The company was founded 47 years ago and was given the registration number 01303304. The firm's registered office is in COVENTRY. You can find them at 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, . This company's SIC code is 01290 - Growing of other perennial crops.
Name | : | HAWKESMILL NURSERIES CO. LIMITED |
---|---|---|
Company Number | : | 01303304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Mercia Village, Torwood Close Westwood Business Park, Coventry, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springwood House, Table Oak Lane, Fen End, CV8 1PZ | Director | 18 November 1997 | Active |
Fir Tree Farm, Coventry Road, Berkswell, Coventry, England, CV7 7AZ | Director | 18 November 1997 | Active |
Brookhaven, Oak Lane, Allesley, CV5 9BX | Director | - | Active |
Brookhaven, Oak Lane, Allesley, CV5 9BX | Director | - | Active |
Brookhaven, Oak Lane, Allesley, CV5 9BX | Secretary | - | Active |
Mr Trevor John Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookhaven, Oaklane, Coventry, England, CV5 9BX |
Nature of control | : |
|
Mrs Valerie Francis Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookhaven, Oaklane, Coventry, England, CV5 9BX |
Nature of control | : |
|
Mr John Robert Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springwood House, Table Oak Lane, Nr Kenilworth, England, CV8 1PZ |
Nature of control | : |
|
Mr Richard John Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fir Tree Farm, Coventry Road, Coventry, England, CV7 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.