UKBizDB.co.uk

HAWKLAND ECOLOGICAL CONSTRUCTION LIMITED

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

This company is commonly known as Hawkland Ecological Construction Limited. The company was founded 7 years ago and was given the registration number 10408041. The firm's registered office is in SALISBURY. You can find them at Westlyn, Romsey Road, Salisbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAWKLAND ECOLOGICAL CONSTRUCTION LIMITED
Company Number:10408041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Westlyn, Romsey Road, Salisbury, Wiltshire, England, SP5 2TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, King Street, St George, Bristol, England, BS15 1DH

Director03 October 2016Active
44, King Street, St George, Bristol, England, BS15 1DH

Director03 October 2016Active
44, King Street, St George, Bristol, England, BS15 1DH

Director04 January 2022Active
Westlyn, Romsey Road, Salisbury, England, SP5 2TE

Director03 October 2016Active

People with Significant Control

Mr Ben Nother
Notified on:22 January 2022
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:44, King Street, Bristol, England, BS15 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Fisher
Notified on:03 October 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Westlyn, Romsey Road, Salisbury, England, SP5 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Hawker
Notified on:03 October 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:44, King Street, Bristol, England, BS15 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Rotherham Copeland
Notified on:03 October 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:44, King Street, Bristol, England, BS15 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Change of name

Certificate change of name company.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Address

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

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Address

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

Download
2021-03-26Address

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

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.