Hawker Safety Solutions Limited

General information

Name:

Hawker Safety Solutions Ltd

Office Address:

41 Kingston Street CB1 2NU Cambridge

Number: 08245973

Incorporation date: 2012-10-09

Dissolution date: 2022-08-11

End of financial year: 26 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the start of Hawker Safety Solutions Limited, a firm located at 41 Kingston Street, in Cambridge. It was started on Tuesday 9th October 2012. The registration number was 08245973 and its postal code was CB1 2NU. The firm had been operating in this business for about ten years up until Thursday 11th August 2022.

The limited company was administered by a solitary managing director: Stephen H., who was assigned this position in 2012.

Executives who controlled the firm include: Stephen H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Louise H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 09 October 2012

Latest update: 2 March 2024

People with significant control

Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Louise H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 February 2022
Account last made up date 26 May 2020
Confirmation statement next due date 23 October 2021
Confirmation statement last made up date 09 October 2020
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 December 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 February 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 26 May 2020
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

166 Bocking Lane Greenhill

Post code:

S8 7BP

City / Town:

Sheffield

HQ address,
2014

Address:

166 Bocking Lane Greenhill

Post code:

S8 7BP

City / Town:

Sheffield

HQ address,
2015

Address:

166 Bocking Lane Greenhill

Post code:

S8 7BP

City / Town:

Sheffield

HQ address,
2016

Address:

166 Bocking Lane Greenhill

Post code:

S8 7BP

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2014

Name:

Sjd Accountancy

Address:

Milburn House Dean Street

Post code:

NE1 1LE

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
9
Company Age

Closest Companies - by postcode