HAWKPOST LIMITED
Overview
Company Name | HAWKPOST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04353891 |
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 HAWKPOST LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is HAWKPOST LIMITED located?
Registered Office Address | 1a Dinsdale Place Jesmond NE2 1BD Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWKPOST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for HAWKPOST LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for HAWKPOST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from Albany Court Monarch Road Newcastle Business Park Necastle upon Tyne Tyne and Wear NE4 7YB to 1a Dinsdale Place Jesmond Newcastle upon Tyne NE2 1BD on Oct 28, 2024 | 3 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 16, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 37 pages | AA | ||||||||||
Registration of charge 043538910001, created on Jun 27, 2023 | 49 pages | MR01 | ||||||||||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Grant Walker as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2017 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Aug 31, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2016 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2015 | 28 pages | AA | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HAWKPOST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Ian | Director | Monarch Road NE4 7YB Newcastle Upon Tyne Albany Court Tyne And Wear England | British | Director | 27102470002 | |||||
WALKER, James Grant | Director | Dinsdale Place Jesmond NE2 1BD Newcastle Upon Tyne 1a | United Kingdom | British | Director | 305043590001 | ||||
WALKER, Marilyn | Director | Monarch Road NE4 7YB Newcastle Upon Tyne Albany Court England | British | Director | 127239710001 | |||||
BLYTH, William | Secretary | 7 Hepscott Drive NE25 9XJ Whitley Bay Tyne & Wear | British | Accountant | 7332260003 | |||||
COOMBES, Steven Christopher | Secretary | Chantry Estate NE45 5JH Corbridge 18 Northumberland England | Other | 129435930001 | ||||||
GIBSON, Rory Ohara | Secretary | Monarch Road NE4 7YB Newcastle Upon Tyne Albany Court England | United Kingdom | 74163150001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BLYTH, William | Director | 7 Hepscott Drive NE25 9XJ Whitley Bay Tyne & Wear | United Kingdom | British | Accountant | 7332260003 | ||||
CLARK, Frederick Leonard | Director | 6 Ashbury NE25 9XW Whitley Bay Tyne & Wear | British | Director | 7618510001 | |||||
GREGORY, Peter William | Director | Target House NE46 4LD Hexham Northumberland | British | Civil Servant | 53926310001 | |||||
MACDONALD, Arnold William | Director | 8 Raynes Close NE61 2XX Morpeth Northumberland | British | Estimator | 38253790001 | |||||
STEVENSON, George Reed | Director | 10 Deerfell Close NE63 8LY Ashington Northumberland | British | Contracts Director | 27102490002 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of HAWKPOST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Walker | Apr 06, 2016 | Dinsdale Place Jesmond NE2 1BD Newcastle Upon Tyne 1a | No |
Nationality: British Country of Residence: United Kingdom | |||
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