UKBizDB.co.uk

HAWKINS WRIGHT LIMITED

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

This company is commonly known as Hawkins Wright Limited. The company was founded 18 years ago and was given the registration number 05690174. The firm's registered office is in LONDON. You can find them at Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAWKINS WRIGHT LIMITED
Company Number:05690174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA

Secretary16 February 2006Active
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA

Director21 May 2018Active
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA

Director16 February 2006Active
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA

Director16 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 January 2006Active
Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, W3 7DA

Director16 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 January 2006Active

People with Significant Control

Hawkins Wright (Holdings) Ltd
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Savoy House, Savoy Circus, London, England, W3 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Anthony Wright
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:Savoy House, Savoy Circus, London, W3 7DA
Nature of control:
  • Significant influence or control
Mr Thomas Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Savoy House, Savoy Circus, London, W3 7DA
Nature of control:
  • Significant influence or control

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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-09-13Capital

Capital return purchase own shares.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-21Capital

Capital cancellation shares.

Download
2019-08-21Capital

Capital name of class of shares.

Download
2019-08-20Resolution

Resolution.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.