Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWK VEHICLE HIRE LIMITED
Company Information for

HAWK VEHICLE HIRE LIMITED

HAWKINS MOTORS, HIGH STREET, WEM, SHROPSHIRE, SY4 5DS,
Company Registration Number
02946374
Private Limited Company
Active

Company Overview

About Hawk Vehicle Hire Ltd
HAWK VEHICLE HIRE LIMITED was founded on 1994-07-07 and has its registered office in Wem. The organisation's status is listed as "Active". Hawk Vehicle Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAWK VEHICLE HIRE LIMITED
 
Legal Registered Office
HAWKINS MOTORS
HIGH STREET
WEM
SHROPSHIRE
SY4 5DS
Other companies in SY13
 
Previous Names
HAWK CONTRACT HIRE LIMITED25/11/2008
Filing Information
Company Number 02946374
Company ID Number 02946374
Date formed 1994-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:41:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HAWK VEHICLE HIRE LIMITED

Current Directors
Officer Role Date Appointed
JANETTE HELEN HAWKINS
Company Secretary 2013-12-31
ALAN ARTHUR NIXON
Company Secretary 2002-04-08
MICHAEL EDWARD ERNEST HAWKINS
Director 1994-07-11
ALAN ARTHUR NIXON
Director 2001-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD DOUGLAS EVANS
Director 2004-06-01 2005-08-04
PAULINE MARGARET SMITH
Company Secretary 1996-10-01 2002-04-08
LLOYD DOUGLAS EVANS
Director 1997-12-15 2001-07-31
PETER LESLIE SMITH
Director 1994-07-11 1996-12-10
PETER LESLIE SMITH
Company Secretary 1994-11-01 1996-10-01
JANETTE HELEN HAWKINS
Company Secretary 1994-07-11 1994-11-01
SUZANNE BREWER
Nominated Secretary 1994-07-07 1994-07-11
KEVIN BREWER
Nominated Director 1994-07-07 1994-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ARTHUR NIXON DRIVERS TODAY LTD Company Secretary 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Company Secretary 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Company Secretary 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON HAWK (WEM) 3 LTD Company Secretary 2004-12-17 CURRENT 2004-12-17 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK HOMES LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Company Secretary 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Company Secretary 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT LIMITED Company Secretary 2002-04-08 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Company Secretary 2002-04-08 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK HIRE LIMITED Company Secretary 2002-04-08 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Company Secretary 2002-04-08 CURRENT 1997-06-11 Liquidation
ALAN ARTHUR NIXON HAWK GROUP LIMITED Company Secretary 2002-03-07 CURRENT 1998-04-30 Active - Proposal to Strike off
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Company Secretary 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Company Secretary 2001-08-01 CURRENT 1984-02-23 In Administration
MICHAEL EDWARD ERNEST HAWKINS WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS WEM (SHROPSHIRE) PROPERTIES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES LIMITED Director 2008-10-09 CURRENT 2004-12-09 Active
MICHAEL EDWARD ERNEST HAWKINS DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK (WEM) 3 LTD Director 2007-09-18 CURRENT 2004-12-17 Active
MICHAEL EDWARD ERNEST HAWKINS EZE AIR LIMITED Director 2007-06-13 CURRENT 2004-12-09 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS SAFETY AND TRAINING LIMITED Director 2001-10-01 CURRENT 2001-08-16 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK GROUP LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK DEVELOPMENTS (UK) LTD Director 1997-06-12 CURRENT 1997-06-11 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWKINS GARAGES (WEM) LIMITED Director 1994-11-01 CURRENT 1971-06-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK ASSET HOLDINGS LIMITED Director 1994-11-01 CURRENT 1991-10-14 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT LIMITED Director 1994-07-15 CURRENT 1993-09-24 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK HIRE LIMITED Director 1994-04-14 CURRENT 1994-04-13 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT LIMITED Director 1991-12-01 CURRENT 1984-02-23 In Administration
ALAN ARTHUR NIXON ACTIVE Q18 LIMITED Director 2018-05-24 CURRENT 2017-12-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES LYNEAL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ALAN ARTHUR NIXON HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
ALAN ARTHUR NIXON ENVERITY LIMITED Director 2014-09-08 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ALAN ARTHUR NIXON HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
ALAN ARTHUR NIXON HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
ALAN ARTHUR NIXON HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
ALAN ARTHUR NIXON HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HD PARKTHORNE JV LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
ALAN ARTHUR NIXON DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Director 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Director 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON HAWK (WEM) 3 LTD Director 2004-12-17 CURRENT 2004-12-17 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK HOMES LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Director 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Director 2001-08-01 CURRENT 1984-02-23 In Administration
ALAN ARTHUR NIXON HAWK PLANT LIMITED Director 2001-07-30 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Director 2001-07-30 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Director 2001-07-30 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK HIRE LIMITED Director 2001-07-30 CURRENT 1994-04-13 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Director 2001-07-30 CURRENT 1997-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM The Grange Aston Street Wem Shrewsbury SY4 5AY United Kingdom
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-07TM02Termination of appointment of Alan Arthur Nixon on 2021-07-01
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHUR NIXON
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD ERNEST HAWKINS
2019-12-16AP01DIRECTOR APPOINTED MRS ALICE ROBERTS BOWEN
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 35200
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 35200
2015-07-20AR0107/07/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 35200
2014-07-09AR0107/07/14 ANNUAL RETURN FULL LIST
2014-01-14AP03Appointment of Mrs Janette Helen Hawkins as company secretary
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0107/07/13 ANNUAL RETURN FULL LIST
2012-07-16AR0107/07/12 ANNUAL RETURN FULL LIST
2012-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0107/07/11 ANNUAL RETURN FULL LIST
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/10 FROM Charleston House Loppington Shrewsbury Salop SY4 5SY
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0107/07/10 ANNUAL RETURN FULL LIST
2009-07-23363aReturn made up to 07/07/09; full list of members
2009-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2008-11-25CERTNMCOMPANY NAME CHANGED HAWK CONTRACT HIRE LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-10-02363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-21288bDIRECTOR RESIGNED
2006-08-21363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-07-27363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-07-05288aNEW DIRECTOR APPOINTED
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-19288bSECRETARY RESIGNED
2002-04-19288aNEW SECRETARY APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-07-13363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-07-05288cDIRECTOR'S PARTICULARS CHANGED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-24363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-08-10363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
1999-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22SRES04NC INC ALREADY ADJUSTED 14/12/98
1998-12-22123£ NC 10000/1000000 14/12/98
1998-12-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/98
1998-12-2288(2)RAD 14/12/98--------- £ SI 35000@1=35000 £ IC 200/35200
1998-07-15363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-31288aNEW DIRECTOR APPOINTED
1997-08-08363sRETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-17288bDIRECTOR RESIGNED
1996-11-28288bSECRETARY RESIGNED
1996-11-28288aNEW SECRETARY APPOINTED
1996-09-02225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1996-08-09363sRETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to HAWK VEHICLE HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWK VEHICLE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-03-06 Outstanding BANK OF WALES PLC
DEED 1995-01-25 Outstanding GENERAL GUARANTEE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HAWK VEHICLE HIRE LIMITED

Intangible Assets
Patents
We have not found any records of HAWK VEHICLE HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK VEHICLE HIRE LIMITED
Trademarks
We have not found any records of HAWK VEHICLE HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK VEHICLE HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as HAWK VEHICLE HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWK VEHICLE HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWK VEHICLE HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWK VEHICLE HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY4 5DS