UKBizDB.co.uk

THE HAWKS' COMPANY LIMITED

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

This company is commonly known as The Hawks' Company Limited. The company was founded 36 years ago and was given the registration number 02216069. The firm's registered office is in . You can find them at 18 Portugal Place, Cambridge, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE HAWKS' COMPANY LIMITED
Company Number:02216069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:18 Portugal Place, Cambridge, CB5 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Portugal Place, Cambridge, CB5 8AF

Secretary22 December 2016Active
18 Portugal Place, Cambridge, CB5 8AF

Director28 April 2021Active
18 Portugal Place, Cambridge, CB5 8AF

Director17 November 2020Active
18 Portugal Place, Cambridge, CB5 8AF

Director21 April 2022Active
18 Portugal Place, Cambridge, CB5 8AF

Director-Active
18 Portugal Place, Cambridge, CB5 8AF

Director13 February 2023Active
18 Portugal Place, Cambridge, CB5 8AF

Director22 December 2016Active
18 Portugal Place, Cambridge, CB5 8AF

Director31 March 2020Active
18 Portugal Place, Cambridge, CB5 8AF

Director24 March 2022Active
Mole End 3 Ivy Field, Barton, Cambridge, CB3 7BJ

Secretary-Active
18 Portugal Place, Cambridge, CB5 8AF

Secretary16 October 1993Active
31 New Square, Cambridge, CB1 1EX

Director-Active
18 Portugal Place, Cambridge, CB5 8AF

Director09 March 2002Active
18 Portugal Place, Cambridge, CB5 8AF

Director03 December 2017Active
Manor Garden New Street, Henley On Thames, RG9 2NH

Director-Active
39 Clarendon Street, Cambridge, CB1 1JX

Director-Active
Rising Sun House, Bakers Lane Knowle, Solihull, B93 8PT

Director-Active
19 Beaufort Place, Cambridge, CB5 8AG

Director05 May 1992Active
1 Springfield Road, Cambridge, CB4 1AD

Director-Active
19 North Brink, Wisbech, PE13 1JR

Director10 June 1995Active
Wings Little Cambridge, Duton Hill, Dunmow, CM6 3QU

Director25 October 1997Active
38 Church Street, Great Shelford, CB2 8EL

Director30 April 1994Active
The Masters Lodge, St Catherines College, Cambridge, CB2 1RL

Director10 June 1995Active
18 Portugal Place, Cambridge, CB5 8AF

Director09 January 2017Active
Thatched Cottage, 50 High Street, Over Cambridge, CB24 5ND

Director07 December 2002Active
Church House 31 Church Street, Little Shelford, Cambridge, CB2 5HG

Director09 February 1997Active
13 Mayfield Road, Girton, Cambridge, CB3 0PH

Director17 April 1999Active
18 Portugal Place, Cambridge, CB5 8AF

Director03 March 2010Active
18 Portugal Place, Cambridge, CB5 8AF

Director22 December 2016Active
18 Portugal Place, Cambridge, CB5 8AF

Director-Active
18 Portugal Place, Cambridge, CB5 8AF

Director16 October 1993Active
18 Portugal Place, Cambridge, CB5 8AF

Director22 December 2016Active
18 Portugal Place, Cambridge, CB5 8AF

Director25 January 2008Active
18 Portugal Place, Cambridge, CB5 8AF

Director20 January 2001Active
52 Glisson Road, Cambridge, CB1 2HF

Director-Active

People with Significant Control

The Hawks Club
Notified on:10 December 2017
Status:Active
Country of residence:England
Address:18, Portugal Place, Cambridge, England, CB5 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-26Incorporation

Memorandum articles.

Download
2023-06-16Capital

Capital allotment shares.

Download
2023-02-18Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-05-01Officers

Appoint person director company with name date.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-06-18Incorporation

Memorandum articles.

Download
2021-06-18Resolution

Resolution.

Download
2021-05-08Officers

Appoint person director company with name date.

Download
2021-02-09Resolution

Resolution.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.