UKBizDB.co.uk

J & R A HAWKES & SONS LIMITED

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

This company is commonly known as J & R A Hawkes & Sons Limited. The company was founded 22 years ago and was given the registration number 04332568. The firm's registered office is in STOCKTON ON TEES. You can find them at Southlands, Yarm Back Lane, Stockton On Tees, Cleveland. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:J & R A HAWKES & SONS LIMITED
Company Number:04332568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Southlands, Yarm Back Lane, Stockton On Tees, Cleveland, TS21 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southlands, Yarm Back Lane, Stockton On Tees, TS21 1AR

Secretary01 December 2015Active
Southlands, Yarm Back Lane, Stockton On Tees, TS21 1AR

Director03 December 2001Active
Southlands, Yarm Back Lane, Stockton On Tees, TS21 1AR

Director03 December 2001Active
Southlands, Yarm Back Lane, Stockton On Tees, TS21 1AR

Director03 December 2001Active
Southlands, Yarm Back Lane, Stockton On Tees, TS21 1AR

Director03 December 2001Active
Southlands, Yarm Back Lane, Stockton On Tees, TS21 1AR

Secretary16 March 2004Active
14 The Green, West Cornforth, Ferryhill, DL17 9JQ

Secretary03 December 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 December 2001Active
14 The Green, West Cornforth, Ferryhill, DL17 9JQ

Director03 December 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 December 2001Active

People with Significant Control

Mr Andrew Gary Hawkes
Notified on:01 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Southlands, Stockton On Tees, TS21 1AR
Nature of control:
  • Significant influence or control
Mrs Rita Angela Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:Southlands, Yarm Back Lane, Stockton On Tees, United Kingdom, TS21 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Southlands, Yarm Back Lane, Stockton On Tees, United Kingdom, TS21 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Officers

Termination secretary company.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Termination secretary company with name termination date.

Download
2015-12-14Officers

Appoint person secretary company with name date.

Download
2015-10-14Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.