Hawkes Demolition Limited

General information

Name:

Hawkes Demolition Ltd

Office Address:

Headlands House 1 Kings Court Kettering Parkway NN15 6WJ Kettering

Number: 09599203

Incorporation date: 2015-05-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Hawkes Demolition Limited. It first started nine years ago and was registered with 09599203 as the registration number. This office of this firm is registered in Kettering. You can reach them at Headlands House 1 Kings Court, Kettering Parkway. This business's registered with SIC code 43110 which means Demolition. Hawkes Demolition Ltd filed its account information for the period that ended on 2022-09-30. The latest annual confirmation statement was released on 2023-05-19.

At the moment, this particular company is presided over by a solitary director: Reece H., who was assigned this position in 2015. For two years Selena B., had been supervising this specific company till the resignation two years ago. As a follow-up a different director, specifically Akrofi A. gave up the position four years ago.

Financial data based on annual reports

Company staff

Reece H.

Role: Director

Appointed: 19 May 2015

Latest update: 23 February 2024

People with significant control

The companies with significant control over this firm are: Hawkes Group Ltd owns over 3/4 of company shares. This business can be reached in Higham Ferrers at High Street, Brackmills Business Park, NN10 8BW, Northamptonshire and was registered as a PSC under the reg no 10141904.

Hawkes Group Ltd
Address: Carlton House High Street, Brackmills Business Park, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 10141904
Notified on 9 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 19 May 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom on Fri, 15th Sep 2023 to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ (AD01)
filed on: 15th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Blackbridge Farm Cranford Road Burton Latimer

Post code:

NN15 5JJ

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
8
Company Age

Closest Companies - by postcode