UKBizDB.co.uk

HAWKWELL MOTOR LTD

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

This company is commonly known as Hawkwell Motor Ltd. The company was founded 10 years ago and was given the registration number 08539139. The firm's registered office is in SEVENOAKS. You can find them at Chaucer House Chaucer Business Park, Watery Lane, Sevenoaks, Kent. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HAWKWELL MOTOR LTD
Company Number:08539139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Chaucer House Chaucer Business Park, Watery Lane, Sevenoaks, Kent, United Kingdom, TN15 6PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Blighs Walk, Sevenoaks, England, TN13 1DB

Corporate Secretary22 January 2018Active
7, Blighs Walk, Sevenoaks, England, TN13 1DB

Director18 May 2019Active
7, Blighs Walk, Sevenoaks, England, TN13 1DB

Director28 June 2013Active
7, Blighs Walk, Sevenoaks, England, TN13 1DB

Director09 February 2021Active
First Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Secretary28 June 2013Active
First Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director30 June 2015Active
Rose Cottage, Broad Walk, Hockley, England, SS5 5DG

Director28 June 2013Active
First Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director26 June 2013Active
Rose Cottage, 75 Broad Walk, Hockley, England, SS5 5DG

Director25 June 2013Active
First Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director01 November 2015Active
First Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director01 September 2013Active
First Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director28 June 2013Active
Chaucer House, Chaucer Business Park, Watery Lane, Sevenoaks, United Kingdom, TN15 6PW

Director28 June 2013Active
First Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director28 June 2013Active
Rose Cottage, 75 Broad Walk, Hockley, England, SS5 5DG

Director22 May 2013Active

People with Significant Control

Mr Phillipe Azoulay
Notified on:22 May 2020
Status:Active
Date of birth:September 1980
Nationality:French
Country of residence:England
Address:7, Blighs Walk, Sevenoaks, England, TN13 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
80 S.A.R.L.
Notified on:21 December 2018
Status:Active
Country of residence:Luxembourg
Address:89e, Parc D'Activities, Capellen, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cg Holdings (Gibraltar) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:6a, Queensway, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Change corporate secretary company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Address

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

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-06Resolution

Resolution.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.