UKBizDB.co.uk

HAWKSWELL KILVINGTON LIMITED

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

This company is commonly known as Hawkswell Kilvington Limited. The company was founded 18 years ago and was given the registration number 05582371. The firm's registered office is in WAKEFIELD. You can find them at 17 Navigation Court, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAWKSWELL KILVINGTON LIMITED
Company Number:05582371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3150, Century Way, 2nd Floor, Thorpe Park, Leeds, England, LS15 8ZB

Secretary01 June 2023Active
3150, Century Way, 2nd Floor, Thorpe Park, Leeds, England, LS15 8ZB

Director03 November 2016Active
3150, Century Way, 2nd Floor, Thorpe Park, Leeds, England, LS15 8ZB

Director01 June 2011Active
17 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ

Secretary04 October 2005Active
356 Barnsley Road, Wakefield, WF2 6BH

Secretary04 October 2005Active
17 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ

Director04 October 2005Active
17 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ

Director04 October 2005Active
33 George Street, Wakefield, WF1 1LX

Corporate Director04 October 2005Active

People with Significant Control

Hk Mbo Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:3150, Century Way, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Ronald Kilvington
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:17 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Digby Hawkswell
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:17 Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-06-02Officers

Appoint person secretary company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-01-06Address

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

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Address

Change sail address company with old address new address.

Download
2019-10-04Address

Move registers to sail company with new address.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.