UKBizDB.co.uk

HAWKRENT LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director16 May 2022Active
Grange House, Loppington, Wem, SY4 5SR

Director15 December 1997Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director18 May 2022Active
3 Ashcroft, Bridgnorth, WV16 5PG

Secretary16 January 1998Active
Grange House, Loppington, Wem, SY4 5SR

Secretary01 June 1993Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Secretary01 August 2001Active
24 Newtown, Market Drayton, TF9 1JU

Secretary01 October 1996Active
28 Longford Turning, Market Drayton, TF9 3PF

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

Secretary31 December 1994Active
3 Ashcroft, Bridgnorth, WV16 5PG

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

Director15 December 1997Active
Belle Vue Ellesmere Road, Wem, Shrewsbury, SY4 5TX

Director-Active
SY4

Director-Active
The Grange, 2 Aston Street, Wem, Shrewsbury, England, SY4 5AY

Director15 May 2020Active
Belle Vue Ellesmere Road, Wem, Shrewsbury, SY4 5TX

Director-Active
Grange House, Loppington, Wem, SY4 5SR

Director01 June 1993Active
Unit C, Sandford Industrial Estate, Whitchurch, England, SY13 2AN

Director22 July 2020Active
Grange House, Loppington, Wem, SY4 5SR

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

Director01 August 2001Active
28 Longford Turning, Market Drayton, TF9 3PF

Director-Active
The Grange, 2 Aston Street, Wem, Shrewsbury, England, SY4 5AY

Director12 May 2020Active
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX

Director-Active
Cross Keys Farm, Brown Heath, Ellesmere, SY12 0LA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-04-11Insolvency

Liquidation in administration progress report.

Download
2023-09-27Insolvency

Liquidation in administration progress report.

Download
2023-09-05Address

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

Download
2023-08-07Insolvency

Liquidation in administration extension of period.

Download
2023-04-13Insolvency

Liquidation in administration progress report.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-16Insolvency

Liquidation in administration proposals.

Download
2022-09-12Address

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

Download
2022-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Address

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

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.