UKBizDB.co.uk

HAWKINS & ASSOCIATES (TRUSTEES) LIMITED

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

This company is commonly known as Hawkins & Associates (trustees) Limited. The company was founded 23 years ago and was given the registration number 04110662. The firm's registered office is in CAMBRIDGE. You can find them at 120 Science Park, Milton Road, , Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAWKINS & ASSOCIATES (TRUSTEES) LIMITED
Company Number:04110662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:120 Science Park, Milton Road, Cambridge, CB4 0FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Leadenhall Street, London, England, EC3A 3BP

Secretary10 November 2022Active
Merlin House, Fox Den Road, Stoke Gifford, Bristol, England, BS34 8TT

Director31 October 2006Active
Arbroath, 79 Avenue Road, St. Neots, England, PE19 1LH

Director18 September 2009Active
Southgate Three, 323 Wilmslow Road, Cheadle, Manchester, England, SK8 3PW

Director01 August 2021Active
88, Leadenhall Street, London, England, EC3A 3BP

Director01 August 2021Active
88, Leadenhall Street, London, England, EC3A 3BP

Director01 August 2021Active
88, Leadenhall Street, London, England, EC3A 3BP

Director01 August 2021Active
88, Leadenhall Street, London, England, EC3A 3BP

Director01 August 2021Active
Arbroath, 79 Avenue Road, St. Neots, England, PE19 1LH

Secretary18 September 2009Active
31 St Peters Avenue, Moulton, Newmarket, CB8 8SE

Secretary20 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 November 2000Active
Garden Flat 32 Durdham Park, Bristol, BS6 6XB

Director20 November 2000Active
31 St Peters Avenue, Moulton, Newmarket, CB8 8SE

Director20 November 2000Active
88, Leadenhall Street, London, England, EC3A 3BP

Director20 November 2000Active
88, Leadenhall Street, London, England, EC3A 3BP

Director20 November 2000Active
Discovery House, 10 Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5JQ

Director27 August 2019Active
71, Warren Avenue, Knutsford, England, WA16 0AL

Director20 November 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 November 2000Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-23Address

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

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.