UKBizDB.co.uk

HAWKINS GARAGES (WEM) LIMITED

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

This company is commonly known as Hawkins Garages (wem) Limited. The company was founded 52 years ago and was given the registration number 01014642. The firm's registered office is in SHREWSBURY. You can find them at The Grange Aston Street, Wem, Shrewsbury, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HAWKINS GARAGES (WEM) LIMITED
Company Number:01014642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Grange Aston Street, Wem, Shrewsbury, England, SY4 5AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkins Motors, High Street, Wem, England, SY4 5DS

Director09 August 2022Active
Hawkins Motors, High Street, Wem, England, SY4 5DS

Secretary31 December 2013Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Secretary08 April 2002Active
28 Longford Turning, Market Drayton, TF9 3PF

Secretary-Active
Grove House, Grove Crescent, Woore Crewe, CW3 9SX

Secretary-Active
76 Highfields, Shrewsbury, SY2 5PJ

Secretary01 October 1996Active
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX

Secretary01 November 1994Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director01 June 2004Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director15 December 1997Active
26 Henlow Rise, Radbrook, Shrewsbury, SY3 6BL

Director21 May 1997Active
Lodge Farm, Wolverley Wem, Shrewsbury, SY4 5NQ

Director-Active
Belle Vue Ellesmere Road, Wem, Shrewsbury, SY4 5TX

Director-Active
Belle Vue Ellesmere Road, Wem, Shrewsbury, SY4 5TX

Director-Active
Hawkins Motors, High Street, Wem, England, SY4 5DS

Director08 March 2021Active
Hawkins Motors, High Street, Wem, England, SY4 5DS

Director16 December 2019Active
Grange House, Loppington, Wem, SY4 5SR

Director01 June 1993Active
Grange House, Loppington, Wem, SY4 5SR

Director01 November 1994Active
Grange House, Loppington, Wem, SY4 5SR

Director-Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Director30 July 2001Active
28 Longford Turning, Market Drayton, TF9 3PF

Director-Active
Grove House, Grove Crescent, Woore Crewe, CW3 9SX

Director-Active
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX

Director-Active

People with Significant Control

Hawk Asset Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charleston House, Cruckmoor Lane, Whitchurch, England, SY13 2BS
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 (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
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-27Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Address

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

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.