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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, England, PE19 8EP | Director | 01 June 1999 | Active |
Wildcroft, Plantation Road, Hill Brow, Liss, GU33 7QB | Secretary | 01 June 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 11 May 1999 | Active |
Syn-Star Business Centre, London Road, Rake, Liss, England, GU33 7JH | Director | 05 March 2018 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 11 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-19 | Dissolution | Dissolution application strike off company. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination secretary company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.