Company Information for HAWFIELD LIMITED
Highfield House Whitehorse Road, Meopham, Gravesend, KENT, DA13 0UF,
|
Company Registration Number
02933743
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
HAWFIELD LIMITED | |||
Legal Registered Office | |||
Highfield House Whitehorse Road Meopham Gravesend KENT DA13 0UF Other companies in DA13 | |||
| |||
Company Number | 02933743 | |
---|---|---|
Company ID Number | 02933743 | |
Date formed | 1994-05-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-09-30 | |
Account next due | 30/06/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-12 03:45:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAWFIELD ASSOCIATES INC | North Carolina | Unknown | ||
HAWFIELD CORWIN INC | North Carolina | Unknown | ||
HAWFIELD FABRICS INC | North Carolina | Unknown | ||
HAWFIELD INVESTMENTS LIMITED | 292 KENSINGTON KENSINGTON LIVERPOOL L7 2RN | Active | Company formed on the 2003-04-10 | |
HAWFIELD INVESTMENTS LIMITED | 2, CLANWILLIAM TERRACE, DUBLIN 2 | Dissolved | Company formed on the 1991-04-29 | |
HAWFIELD OIL CO | North Carolina | Unknown | ||
HAWFIELD PROPERTIES LIMITED | 292 KENSINGTON KENSINGTON LIVERPOOL MERSEYSIDE L7 2RN | Active | Company formed on the 2000-07-26 | |
HAWFIELD RESIDENTIAL LLC | North Carolina | Unknown | ||
HAWFIELD TRADING AND HOLDING COMPANY INCORPORATED | New Jersey | Unknown | ||
HAWFIELD WILKINS INC | North Carolina | Unknown | ||
HAWFIELDS GROUP LLC | Delaware | Unknown | ||
HAWFIELDS HISTORICAL PRESERVATION COMMITTEE | North Carolina | Unknown | ||
HAWFIELDS HOMEOWNERS ASSOCIATION INC | North Carolina | Unknown | ||
HAWFIELDS PRESBYTERIAN CHILD CARE AND DEVELOPMENT CENTER INCORPORATED | North Carolina | Unknown | ||
HAWFIELDS GUN SHOP RANGE INC | North Carolina | Unknown | ||
HAWFIELDS PRESBYTERIAN CHURCH INC MEBANE N C PRESBYTERIAN CHURCH U S A | North Carolina | Unknown | ||
HAWFIELDS COMMUNITY COUNCIL INC | North Carolina | Unknown | ||
HAWFIELDS CIVITAN CLUB | North Carolina | Unknown | ||
HAWFIELDS CROSSING TOWNHOME OWNERS ASSOCIATION INC | North Carolina | Unknown | ||
HAWFIELDS MIDDLE SCHOOL ACADEMIC BOOSTERS | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JORDAN IAN NIXON |
||
IAN JAMES EDWARD NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE ANN COOK |
Company Secretary | ||
JULIA BRUNDELL |
Company Secretary | ||
CHRISTINE MARY NIXON |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN IAN NIXON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIYA NIXON | |
PSC07 | CESSATION OF IAN JAMES EDWARD NIXON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES EDWARD NIXON | |
AP01 | DIRECTOR APPOINTED MRS NATALIYA NIXON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UB | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JORDAN IAN NIXON on 2014-06-03 | |
CH01 | Director's details changed for Mr Ian James Edward Nixon on 2014-06-03 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian James Edward Nixon on 2011-05-27 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/05/09; full list of members | |
88(2) | Ad 03/11/08\gbp si 499@1=499\gbp ic 501/1000\ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/95 FROM: HAWFIELD HOUSE HAWTHORN HILL WARFIELD BRACKNELL BERKS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 14/10/94--------- £ SI 501@1=501 £ IC 2/503 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWFIELD LIMITED
HAWFIELD LIMITED owns 1 domain names.
hawfield.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HAWFIELD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |