Hawk Lifting (engineering) Limited

General information

Name:

Hawk Lifting (engineering) Ltd

Office Address:

Unit 3, Spring Park Clayburn Road Grimethorpe S72 7FD Barnsley

Number: 08093142

Incorporation date: 2012-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hawk Lifting (engineering) Limited with the registration number 08093142 has been in this business field for twelve years. This particular Private Limited Company can be contacted at Unit 3, Spring Park Clayburn Road, Grimethorpe, Barnsley and its post code is S72 7FD. The enterprise's Standard Industrial Classification Code is 71129 : Other engineering activities. Hawk Lifting (engineering) Ltd reported its account information for the period up to 2023-03-31. The business most recent annual confirmation statement was filed on 2023-06-01.

As the data suggests, this particular company was formed twelve years ago and has so far been governed by four directors, out of whom three (Paul C., Barrie J. and David N.) are still participating in the company's duties.

The companies that control this firm are: Hawk Lifting Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Barnsley at Clayburn Road, Grimethorpe, S72 7FD and was registered as a PSC under the registration number 06643817.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 01 June 2012

Latest update: 29 April 2024

Barrie J.

Role: Director

Appointed: 01 June 2012

Latest update: 29 April 2024

David N.

Role: Director

Appointed: 01 June 2012

Latest update: 29 April 2024

People with significant control

Hawk Lifting Limited
Address: Unit 3 Spring Park, Clayburn Road, Grimethorpe, Barnsley, S72 7FD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 06643817
Notified on 10 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David N.
Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Barrie J.
Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 July 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 June 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Cessation of a person with significant control December 10, 2020 (PSC07)
filed on: 16th, June 2023
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Closest Companies - by postcode