HAWKINS GARAGES (WEM) LIMITED
Overview
Company Name | HAWKINS GARAGES (WEM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01014642 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAWKINS GARAGES (WEM) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAWKINS GARAGES (WEM) LIMITED located?
Registered Office Address | Hawkins Motors High Street SY4 5DS Wem Shropshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAWKINS GARAGES (WEM) LIMITED?
Company Name | From | Until |
---|---|---|
HAWKINS MOTORS (WEM) LIMITED | Nov 16, 1987 | Nov 16, 1987 |
WEM MOTOR SERVICES LIMITED | Jun 17, 1971 | Jun 17, 1971 |
What are the latest accounts for HAWKINS GARAGES (WEM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HAWKINS GARAGES (WEM) LIMITED?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for HAWKINS GARAGES (WEM) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Satisfaction of charge 010146420012 in full | 1 pages | MR04 | ||
Satisfaction of charge 010146420013 in full | 1 pages | MR04 | ||
Termination of appointment of Janette Helen Hawkins as a secretary on Jan 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Termination of appointment of Janette Helen Hawkins as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Janette Helen Hawkins as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Hancocks as a director on Aug 09, 2022 | 2 pages | AP01 | ||
Registered office address changed from The Grange Aston Street Wem Shrewsbury SY4 5AY England to Hawkins Motors High Street Wem Shropshire SY4 5DS on Jul 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of Alan Arthur Nixon as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Alan Arthur Nixon as a director on Mar 08, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Janette Helen Hawkins as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Appointment of Mrs Janette Helen Hawkins as a director on Dec 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Edward Ernest Hawkins as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Hancocks as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Who are the officers of HAWKINS GARAGES (WEM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANCOCKS, John | Director | High Street SY4 5DS Wem Hawkins Motors Shropshire England | England | British | Car Dealer | 53187710005 | ||||
HAWKINS, Janette Helen | Secretary | High Street SY4 5DS Wem Hawkins Motors Shropshire England | 184212160001 | |||||||
NIXON, Alan Arthur | Secretary | The Old House Brown Heath SY12 0LB Ellesmere Shropshire | British | Director | 67543830004 | |||||
OTTERBURN, Hugh Robert | Secretary | 28 Longford Turning TF9 3PF Market Drayton Salop | British | 2938860001 | ||||||
SMITH, Christine Hazel Ruth | Secretary | Grove House Grove Crescent CW3 9SX Woore Crewe Cheshire | British | Company Director | 73254680001 | |||||
SMITH, Pauline Margaret | Secretary | 76 Highfields SY2 5PJ Shrewsbury Salop | British | Company Secretary | 21598370001 | |||||
SMITH, Peter Leslie | Secretary | Grove House Grove Crescent, Woore CW3 9SX Crewe Cheshire | British | Chartered Accountant | 88329890001 | |||||
EVANS, Lloyd Douglas | Director | 3 Ashcroft WV16 5PG Bridgnorth Shropshire | United Kingdom | British | Director | 42763690002 | ||||
EVANS, Lloyd Douglas | Director | 3 Ashcroft WV16 5PG Bridgnorth Shropshire | United Kingdom | British | Finance Director | 42763690002 | ||||
HANCOCKS, John | Director | 26 Henlow Rise Radbrook SY3 6BL Shrewsbury | England | British | Director | 53187710005 | ||||
HAWKINS, Charles Barry Kitley | Director | Lodge Farm Wolverley Wem SY4 5NQ Shrewsbury Shropshire | United Kingdom | British | Director | 39331910001 | ||||
HAWKINS, Charles Ernest Kitley | Director | Belle Vue Ellesmere Road Wem SY4 5TX Shrewsbury Salop | British | Director | 2938910001 | |||||
HAWKINS, Evelyn Melrose | Director | Belle Vue Ellesmere Road Wem SY4 5TX Shrewsbury Salop | British | Director | 2938870001 | |||||
HAWKINS, Janette Helen | Director | High Street SY4 5DS Wem Hawkins Motors Shropshire England | England | British | General Manager | 280682750001 | ||||
HAWKINS, Janette Helen | Director | High Street SY4 5DS Wem Hawkins Motors Shropshire England | England | British | Company Director | 221060710001 | ||||
HAWKINS, Janette Helen | Director | Grange House Loppington SY4 5SR Wem Shropshire | England | British | Company Director | 37309220001 | ||||
HAWKINS, Michael Edward Ernest | Director | Grange House Loppington SY4 5SR Wem Shropshire | United Kingdom | British | Company Director | 188706610001 | ||||
HAWKINS, Michael Edward Ernest | Director | Grange House Loppington SY4 5SR Wem Shropshire | United Kingdom | British | Director | 188706610001 | ||||
NIXON, Alan Arthur | Director | The Old House Brown Heath SY12 0LB Ellesmere Shropshire | United Kingdom | British | Director | 67543830004 | ||||
OTTERBURN, Hugh Robert | Director | 28 Longford Turning TF9 3PF Market Drayton Salop | British | Director | 2938860001 | |||||
SMITH, Christine Hazel Ruth | Director | Grove House Grove Crescent CW3 9SX Woore Crewe Cheshire | British | Company Director | 73254680001 | |||||
SMITH, Peter Leslie | Director | Grove House Grove Crescent, Woore CW3 9SX Crewe Cheshire | British | Chartered Accountant | 88329890001 |
Who are the persons with significant control of HAWKINS GARAGES (WEM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hawk Asset Holdings Limited | Apr 06, 2016 | Cruckmoor Lane Prees Green SY13 2BS Whitchurch Charleston House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0