General information

Name:

Hawkrent Ltd

Office Address:

Landmark St Peter's Square M1 4PB 1 Oxford Street

Number: 01794286

Incorporation date: 1984-02-23

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Hawkrent has been in this business for fourty years. Registered under company registration number 01794286, it operates as a Private Limited Company. You can contact the office of this firm during its opening hours under the following location: Landmark St Peter's Square, M1 4PB 1 Oxford Street. This Hawkrent Limited business functioned under three different names in the past. It was founded under the name of of Hawkins (UK) and was changed to Hawkins Developments on 30th January 2019. The third name was current name until 1997. This firm's registered with SIC code 43999 meaning Other specialised construction activities not elsewhere classified. Hawkrent Ltd released its account information for the period that ended on December 31, 2020. The company's latest annual confirmation statement was filed on August 11, 2022.

Holly R., Christopher H. and Janette H. are the firm's directors and have been doing everything they can to make sure everything is working correctly since 18th May 2022.

  • Previous company's names
  • Hawkrent Limited 2019-01-30
  • Hawkins (UK) Limited 2006-05-10
  • Hawkins Developments Limited 1997-05-16
  • Loppington Industries Limited 1984-02-23

Financial data based on annual reports

Company staff

Holly R.

Role: Director

Appointed: 18 May 2022

Latest update: 10 January 2024

Christopher H.

Role: Director

Appointed: 16 May 2022

Latest update: 10 January 2024

Janette H.

Role: Director

Appointed: 15 December 1997

Latest update: 10 January 2024

People with significant control

Michael H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael H.
Notified on 29 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janette H.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 25 August 2023
Confirmation statement last made up date 11 August 2022
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts data made up to 2020-12-31 (AAMD)
filed on: 8th, February 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Charleston House Cruckmoor Lane Prees Green

Post code:

SY13 2BS

City / Town:

Whitchurch

HQ address,
2014

Address:

Charleston House Cruckmoor Lane Prees Green

Post code:

SY13 2BS

City / Town:

Whitchurch

HQ address,
2015

Address:

Charleston House Cruckmoor Lane Prees Green

Post code:

SY13 2BS

City / Town:

Whitchurch

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
40
Company Age

Closest Companies - by postcode