UKBizDB.co.uk

HAWKS EYE LIMITED

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

This company is commonly known as Hawks Eye Limited. The company was founded 25 years ago and was given the registration number 03768101. The firm's registered office is in ST NEOTS. You can find them at Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HAWKS EYE LIMITED
Company Number:03768101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1999
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England, PE19 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, England, PE19 8EP

Director01 June 1999Active
Wildcroft, Plantation Road, Hill Brow, Liss, GU33 7QB

Secretary01 June 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary11 May 1999Active
Syn-Star Business Centre, London Road, Rake, Liss, England, GU33 7JH

Director05 March 2018Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director11 May 1999Active

People with Significant Control

Mr Giles Alexander Cleverley
Notified on:30 August 2018
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Syn-Star Business Centre London Road, Rake, Liss, England, GU33 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Angus William Needs
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:49 Post Street, Huntingdon, PE29 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Angus William Needs
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, England, PE19 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-19Dissolution

Dissolution application strike off company.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Address

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

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Address

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

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.