UKBizDB.co.uk

HAWKSLEASE FINANCE COMPANY LIMITED

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

This company is commonly known as Hawkslease Finance Company Limited. The company was founded 22 years ago and was given the registration number 04359903. The firm's registered office is in RUNCORN. You can find them at Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAWKSLEASE FINANCE COMPANY LIMITED
Company Number:04359903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Runcorn Site Hq, South Parade, P.o.box 9, Runcorn, Cheshire, WA7 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Secretary01 May 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director04 January 2022Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director01 March 2021Active
Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4EL

Director23 May 2023Active
Chapel Gate, Palm Hall Close, Winchester, SO23 0JL

Secretary20 October 2004Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Secretary03 February 2006Active
Culverley House, The Rise, Brockenhurst, SO42 7SJ

Secretary24 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 January 2002Active
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director24 January 2002Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, WA7 4JE

Director03 February 2006Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director04 November 2002Active
Culverley House, The Rise, Brockenhurst, SO42 7SJ

Director24 January 2002Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, WA7 4JE

Director03 February 2006Active
Runcorn Site Hq, South Parade, P.O.Box 9, Runcorn, WA7 4JE

Director03 February 2006Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, United Kingdom, WA7 4JE

Director01 January 2020Active
14 Lyme Grove, Altrincham, WA14 2AD

Director03 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 January 2002Active

People with Significant Control

Ineos Vinyls Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hawkslease, Chapel Lane, Lyndhurst, United Kingdom, SO43 7FG
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-01Address

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

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-11-21Resolution

Resolution.

Download
2019-10-08Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.