UKBizDB.co.uk

HAWKSMOOR CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as Hawksmoor Construction Services Limited. The company was founded 16 years ago and was given the registration number 06350068. The firm's registered office is in COLCHESTER. You can find them at 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HAWKSMOOR CONSTRUCTION SERVICES LIMITED
Company Number:06350068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, England, CO7 7FX

Corporate Secretary10 March 2010Active
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, CO7 7FX

Director22 August 2007Active
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, CO7 7FX

Director22 August 2007Active
The Causeway, Gt Horkesley, Colchester, CO6 4EJ

Corporate Secretary22 August 2007Active
Merryfields, Church Street, Boxted, Colchester, England, CO4 5SX

Director02 October 2015Active

People with Significant Control

Mr Stephen Michael Norris
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:8 Blue Barns Business Park, Old Ipswich Road, Colchester, CO7 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Teresa Mary Norris
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:8 Blue Barns Business Park, Old Ipswich Road, Colchester, CO7 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Accounts

Change account reference date company current shortened.

Download
2015-10-02Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.