HAWK INTEGRATED SERVICES LIMITED - HAYES
Company Profile | Company Filings |
Overview
HAWK INTEGRATED SERVICES LIMITED is a Private Limited Company from HAYES ENGLAND and has the status: Active.
HAWK INTEGRATED SERVICES LIMITED was incorporated 18 years ago on 25/08/2005 and has the registered number: 05545981. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HAWK INTEGRATED SERVICES LIMITED was incorporated 18 years ago on 25/08/2005 and has the registered number: 05545981. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HAWK INTEGRATED SERVICES LIMITED - HAYES
This company is listed in the following categories:
52230 - Service activities incidental to air transportation
52230 - Service activities incidental to air transportation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 30/06/2024 |
Registered Office
364 HIGH STREET
HAYES
UB3 5LF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CERTUM SCIO LIMITED (until 26/04/2007)
CERTUM SCIO LIMITED (until 26/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KAREEM ALAMEDDINE | Jul 1982 | British | Director | 2014-06-06 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-08-25 UNTIL 2005-08-25 | RESIGNED | ||
MR MARTIN ROBERTS | Aug 1971 | British | Director | 2005-08-25 UNTIL 2007-04-19 | RESIGNED |
MS TRACY POOLE | Oct 1962 | British | Director | 2007-07-16 UNTIL 2011-04-14 | RESIGNED |
MR NAVAL KISHORE PATEL | Oct 1950 | British | Director | 2007-04-02 UNTIL 2008-08-14 | RESIGNED |
MR NAVAL KISHORE PATEL | Oct 1950 | British | Director | 2009-02-10 UNTIL 2011-08-03 | RESIGNED |
MIKE DAVID ANDERSON | British | Director | 2007-07-16 UNTIL 2011-04-14 | RESIGNED | |
MR WADEAH ATEF ALAMEDDINE | Oct 1979 | British | Director | 2014-06-06 UNTIL 2015-07-01 | RESIGNED |
MR ATEF WADIH ALAMEDDINE | Jan 1951 | British | Director | 2011-05-31 UNTIL 2014-07-04 | RESIGNED |
MR MARTIN ROBERTS | Aug 1971 | British | Secretary | 2007-04-02 UNTIL 2008-08-19 | RESIGNED |
DANIEL HOWARD | Secretary | 2005-08-25 UNTIL 2007-04-02 | RESIGNED | ||
MIKE DAVID ANDERSON | British | Secretary | 2008-08-19 UNTIL 2011-04-14 | RESIGNED | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-08-25 UNTIL 2005-08-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kareem Alameddine | 2016-06-30 | 7/1982 | Wembley Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hawk Integrated Services Limited - Period Ending 2019-03-31 | 2019-06-06 | 31-03-2019 | £40,665 Cash £49,121 equity |
Hawk Integrated Services Limited - Period Ending 2018-03-31 | 2018-10-02 | 31-03-2018 | £71,062 Cash £80,448 equity |
Hawk Integrated Services Limited - Period Ending 2017-03-31 | 2017-12-19 | 31-03-2017 | £64,654 Cash £68,273 equity |
Hawk Integrated Services Limited - Period Ending 2016-03-31 | 2016-11-23 | 31-03-2016 | £121,919 Cash £108,709 equity |
Hawk Integrated Services Limited - Period Ending 2015-03-31 | 2015-11-06 | 31-03-2015 | £126,643 Cash £106,038 equity |
Hawk Integrated Services Limited - Period Ending 2014-03-31 | 2014-10-11 | 31-03-2014 | £40,181 Cash £40,689 equity |