This company is commonly known as Hawkrent Limited. The company was founded 40 years ago and was given the registration number 01794286. The firm's registered office is in SHREWSBURY. You can find them at The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HAWKRENT LIMITED |
---|---|---|
Company Number | : | 01794286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England, SY4 5AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 16 May 2022 | Active |
Grange House, Loppington, Wem, SY4 5SR | Director | 15 December 1997 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 18 May 2022 | Active |
3 Ashcroft, Bridgnorth, WV16 5PG | Secretary | 16 January 1998 | Active |
Grange House, Loppington, Wem, SY4 5SR | Secretary | 01 June 1993 | Active |
The Old House, Brown Heath, Ellesmere, SY12 0LB | Secretary | 01 August 2001 | Active |
24 Newtown, Market Drayton, TF9 1JU | Secretary | 01 October 1996 | Active |
28 Longford Turning, Market Drayton, TF9 3PF | Secretary | - | Active |
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX | Secretary | 31 December 1994 | Active |
3 Ashcroft, Bridgnorth, WV16 5PG | Director | 01 June 2004 | Active |
3 Ashcroft, Bridgnorth, WV16 5PG | Director | 15 December 1997 | Active |
Belle Vue Ellesmere Road, Wem, Shrewsbury, SY4 5TX | Director | - | Active |
SY4 | Director | - | Active |
The Grange, 2 Aston Street, Wem, Shrewsbury, England, SY4 5AY | Director | 15 May 2020 | Active |
Belle Vue Ellesmere Road, Wem, Shrewsbury, SY4 5TX | Director | - | Active |
Grange House, Loppington, Wem, SY4 5SR | Director | 01 June 1993 | Active |
Unit C, Sandford Industrial Estate, Whitchurch, England, SY13 2AN | Director | 22 July 2020 | Active |
Grange House, Loppington, Wem, SY4 5SR | Director | - | Active |
The Old House, Brown Heath, Ellesmere, SY12 0LB | Director | 01 August 2001 | Active |
28 Longford Turning, Market Drayton, TF9 3PF | Director | - | Active |
The Grange, 2 Aston Street, Wem, Shrewsbury, England, SY4 5AY | Director | 12 May 2020 | Active |
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX | Director | - | Active |
Cross Keys Farm, Brown Heath, Ellesmere, SY12 0LA | Director | - | Active |
Mr Michael Edward Hawkins | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Landmark, St Peter's Square, 1 Oxford Street, M1 4PB |
Nature of control | : |
|
Mrs Janette Helen Hawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 2 Aston Street, Shrewsbury, England, SY4 5AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-10-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-09-16 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.