UKBizDB.co.uk

HAWKLEX LIMITED

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

This company is commonly known as Hawklex Limited. The company was founded 27 years ago and was given the registration number 03265315. The firm's registered office is in TYE GREEN CRESSING. You can find them at Old Copse, Long Acre Road, Tye Green Cressing, Braintree Essex. This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:HAWKLEX LIMITED
Company Number:03265315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts

Office Address & Contact

Registered Address:Old Copse, Long Acre Road, Tye Green Cressing, Braintree Essex, CM77 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Copse Long Acre Road, Tye Green, Braintree, CM77 8HG

Secretary01 November 2005Active
Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, United Kingdom, C09 3LZ

Director20 September 2017Active
Old Copse Longacre Road, Tye Green, Braintree, CM77 8HG

Director21 November 1996Active
28, Bourchier Avenue, Kings Park, Braintree, CM7 9FQ

Director21 November 1996Active
Old Copse Longacre Road, Tye Green, Braintree, CM77 8HG

Secretary21 November 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 October 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director18 October 1996Active

People with Significant Control

Mr Peter John Copsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Old Copse, Long Acre Road, Braintree, United Kingdom, CM77 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Copsey
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:28 Bourchier Avenue, Kings Park Village, Braintree, United Kingdom, CM7 9FQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-24Officers

Appoint person director company with name date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download
2012-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.