About

Registered Number: 01987527
Date of Incorporation: 10/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: 34 City Industrial Park, Southern Road, Southampton, Hampshire, SO15 1HA

 

Hawkpress Ltd was registered on 10 February 1986 and has its registered office in Southampton, Hampshire, it's status is listed as "Active". The company currently employs 1-10 staff. There are 6 directors listed as Angel, Graham Robert, Angel, Graham Robert, Angel, Mark John, Angel, Janet Susan, Angel, Robert Arthur, Noyce, Andrew for Hawkpress Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGEL, Graham Robert 01 March 2011 - 1
ANGEL, Mark John 01 March 2011 - 1
ANGEL, Janet Susan N/A 01 March 2011 1
ANGEL, Robert Arthur N/A 01 March 2011 1
NOYCE, Andrew N/A 19 February 1998 1
Secretary Name Appointed Resigned Total Appointments
ANGEL, Graham Robert 31 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 13 November 2014
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 February 2013
AP03 - Appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AD01 - Change of registered office address 31 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 31 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 13 September 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 13 October 1998
169 - Return by a company purchasing its own shares 21 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 16 December 1996
RESOLUTIONS - N/A 15 November 1996
RESOLUTIONS - N/A 15 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
123 - Notice of increase in nominal capital 15 November 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 09 November 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 01 November 1994
287 - Change in situation or address of Registered Office 23 March 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 16 November 1992
287 - Change in situation or address of Registered Office 29 October 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 25 September 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1989
288 - N/A 22 May 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
287 - Change in situation or address of Registered Office 05 January 1988
363 - Annual Return 09 October 1987
AA - Annual Accounts 06 October 1987
288 - N/A 05 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1987
NEWINC - New incorporation documents 10 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.