HAWTHORNE CONTRACT SERVICES LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
HAWTHORNE CONTRACT SERVICES LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
HAWTHORNE CONTRACT SERVICES LIMITED was incorporated 18 years ago on 31/01/2006 and has the registered number: 05692085. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HAWTHORNE CONTRACT SERVICES LIMITED was incorporated 18 years ago on 31/01/2006 and has the registered number: 05692085. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HAWTHORNE CONTRACT SERVICES LIMITED - DONCASTER
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
PO BOX 139
C/O TRACKWORK LIMITED SANDALL LANE
DONCASTER
DN3 1WZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
PO BOX 139
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JONATHAN WILKINSON WAIND | Jan 1961 | British | Director | 2023-07-31 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-01-31 UNTIL 2006-01-31 | RESIGNED | ||
MR GORDON BRIMNER HAWTHORNE | Jun 1971 | English | Director | 2006-01-31 UNTIL 2023-07-31 | RESIGNED |
MRS GABRIELLE HAWTHORNE | Jul 1974 | British | Director | 2011-02-01 UNTIL 2023-07-31 | RESIGNED |
GABRIELLE HAWTHORNE | British | Secretary | 2006-01-31 UNTIL 2023-07-31 | RESIGNED | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-01-31 UNTIL 2006-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trackwork Limited | 2023-07-31 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Gabrielle Hawthorne | 2016-04-06 - 2023-07-31 | 7/1974 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gordon Brimner Hawthorne | 2016-04-06 - 2023-07-31 | 6/1971 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-06-04 | 31-01-2024 | 234,764 Cash 1,155,425 equity |
Hawthorne Contract Services Ltd Accounts | 2023-07-27 | 31-01-2023 | £371,883 Cash £665,864 equity |
Hawthorne Contract Services Ltd Accounts | 2022-10-20 | 31-01-2022 | £65,791 Cash £359,492 equity |
Hawthorne Contract Services Ltd Accounts | 2021-08-07 | 31-01-2021 | £145,760 Cash £88,619 equity |
Hawthorne Contract Services Ltd Accounts | 2020-12-02 | 31-01-2020 | £74,275 Cash £189,858 equity |
Hawthorne Contract Services Ltd Accounts | 2019-11-06 | 31-01-2019 | £324,530 Cash £303,240 equity |
Hawthorne Contract Services Ltd Accounts | 2018-10-02 | 31-01-2018 | £85,566 Cash £192,663 equity |
Hawthorne Contract Services Ltd Accounts | 2017-10-17 | 31-01-2017 | £67,993 Cash £110,072 equity |
Hawthorne Contract Services Ltd Accounts | 2016-11-01 | 31-01-2016 | £37 Cash £95,731 equity |
Abbreviated Company Accounts - HAWTHORNE CONTRACT SERVICES LIMITED | 2015-10-02 | 31-01-2015 | £108,318 Cash £104,740 equity |
Abbreviated Company Accounts - HAWTHORNE CONTRACT SERVICES LIMITED | 2014-10-16 | 31-01-2014 | £2,054 Cash £43,665 equity |