SHORT TAILED HAWK LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

SHORT TAILED HAWK LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
SHORT TAILED HAWK LIMITED was incorporated 13 years ago on 06/12/2010 and has the registered number: 07460989. The accounts status is MICRO ENTITY.

SHORT TAILED HAWK LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2021 13/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-25 CURRENT
MR MARIUS GROZAV Jun 1996 Romanian Director 2018-12-03 UNTIL 2019-07-25 RESIGNED
MR ANDREW MARK SAUNDERS Oct 1978 Welsh Director 2013-06-19 UNTIL 2014-03-21 RESIGNED
MRS PAULINE CHERYL ROCKCLIFFE Jun 1961 British Director 2017-02-14 UNTIL 2017-06-29 RESIGNED
MR PEDRO JOSE REYES LOPEZ Oct 1977 Spanish Director 2014-10-23 UNTIL 2015-03-27 RESIGNED
MR CHRISTOPHER QUIGLEY Feb 1992 British Director 2016-03-11 UNTIL 2016-08-26 RESIGNED
MR DANIEL PREDA Nov 1971 Rom Director 2016-03-08 UNTIL 2016-07-15 RESIGNED
MR NEAL OGDEN Sep 1962 British Director 2017-02-14 UNTIL 2017-05-25 RESIGNED
MISS PEPPHEDIA RUMBIDZAI MPAWOSE Jul 1975 Zimbabwean Director 2014-02-07 UNTIL 2014-06-10 RESIGNED
MR RAUL MONJE LAVADO Feb 1988 Spanish Director 2017-01-13 UNTIL 2017-05-08 RESIGNED
MRS HELEN MCNAMARA May 1977 British Director 2016-08-01 UNTIL 2016-11-11 RESIGNED
MR STEVEN ROBERT MATTHEWS Mar 1982 English Director 2018-05-15 UNTIL 2018-08-17 RESIGNED
MR MACRI GIACOMO May 1991 Italian Director 2018-05-08 UNTIL 2019-03-08 RESIGNED
MR DAVID PHILLIP MASON Mar 1985 British Director 2013-06-14 UNTIL 2013-12-06 RESIGNED
MRS NICOLA SAMANTHA LINTON Jun 1976 British Director 2017-09-05 UNTIL 2018-06-01 RESIGNED
MR MARCIN KOZIOL Oct 1985 Polish Director 2014-02-10 UNTIL 2014-11-28 RESIGNED
MR PATRICK MARK KNOTT May 1994 British Director 2016-09-26 UNTIL 2017-01-13 RESIGNED
MR GEEVENDRA KIRODAR Jul 1989 Mauritian Director 2018-02-06 UNTIL 2020-09-25 RESIGNED
MR JAMES LEE KELLY May 1990 British Director 2017-10-17 UNTIL 2018-03-16 RESIGNED
MRS LINGIWE JESHUA Mar 1974 British Director 2016-04-08 UNTIL 2016-09-23 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-06 UNTIL 2013-06-14 RESIGNED
MR AARON COLIN JAMIESON Jun 1974 United Kingdom Director 2017-02-14 UNTIL 2017-06-08 RESIGNED
MR KARL CHRISTOPHER HEPWORTH Mar 1992 British Director 2015-10-09 UNTIL 2016-04-22 RESIGNED
MR JAMIE MANNING Jul 1992 British Director 2014-02-07 UNTIL 2014-09-01 RESIGNED
MISS STEPHANIE GEORGINA SLADE Apr 1987 British Director 2016-03-30 UNTIL 2016-07-08 RESIGNED
MS TIANNA JADE TERRI COSTELOW Jan 1998 British Director 2018-09-25 UNTIL 2018-12-27 RESIGNED
MR CRAIG JONATHAN FULLER Mar 1971 British Director 2014-02-07 UNTIL 2014-08-18 RESIGNED
MR SHANE ANTHONY FINN Sep 1990 British Director 2016-06-10 UNTIL 2016-11-13 RESIGNED
MR ANTHONY JOSEPH DWYER Nov 1980 English Director 2018-08-22 UNTIL 2018-11-29 RESIGNED
MISS EMMA DODDS Feb 1991 British Director 2017-06-12 UNTIL 2017-09-14 RESIGNED
MISS ANDREEA ROXANA DINACHE Feb 1999 Romanian Director 2019-07-29 UNTIL 2019-11-07 RESIGNED
MR CIARAN THOMAS DEMPSEY-CLARK Feb 1994 British Director 2017-03-07 UNTIL 2017-09-25 RESIGNED
MR KIEREN TERRY DEEHAN Apr 1991 British Director 2015-09-11 UNTIL 2016-06-24 RESIGNED
MRS ALLISON JANE CURRY Apr 1963 British Director 2014-04-03 UNTIL 2014-07-04 RESIGNED
MR NICHOLAS GILBERT DEAKIN Oct 1978 English Director 2014-10-23 UNTIL 2015-05-14 RESIGNED
MR JONATHAN KURIA GAKUO Jan 1974 Kenyan Director 2017-01-12 UNTIL 2017-05-26 RESIGNED
MRS ALLISON JANE CURRY Apr 1963 British Director 2014-07-04 UNTIL 2014-10-10 RESIGNED
MS ZUHURA ISMAIL HAMIS Jul 1959 British Director 2016-04-08 UNTIL 2017-01-27 RESIGNED
MR AIDAN CLYNE Jan 1991 British Director 2016-08-01 UNTIL 2017-02-10 RESIGNED
MR ZACHARIAH ADRIAN SAMUEL CARR Apr 1992 British Director 2016-12-02 UNTIL 2017-03-10 RESIGNED
MR JAKE THOMAS BRADBURY Oct 1992 British Director 2017-09-18 UNTIL 2017-12-28 RESIGNED
MR CHRISTIAN ALAN BANK-PENDERSEN Jul 1983 British Director 2013-06-14 UNTIL 2013-10-25 RESIGNED
MR LEIGH AUSTIN Jul 1982 British Director 2014-10-23 UNTIL 2016-06-24 RESIGNED
MRS JANETTE LINDSAY AUSTIN Feb 1961 British Director 2018-07-09 UNTIL 2019-04-29 RESIGNED
MR FLORENCE AOIRI Aug 1978 Nigerian Director 2016-11-18 UNTIL 2017-02-15 RESIGNED
MR JAKE JEROME ANDERSON Jan 1997 British Director 2017-06-27 UNTIL 2017-10-05 RESIGNED
MISS CELINA AMPOFO Aug 1968 British Director 2016-06-30 UNTIL 2017-07-07 RESIGNED
MR OLUWASEUN SUNDAY ADEOYE Aug 1975 Nigerian Director 2015-05-08 UNTIL 2015-08-24 RESIGNED
MR JOSHUA JAMES COOPER Aug 1996 British Director 2016-11-18 UNTIL 2017-04-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Geevendra Kirodar 2018-06-01 7/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Nicola Samantha Linton 2017-10-06 - 2018-06-01 6/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Jake Jerome Anderson 2017-09-25 - 2017-10-06 1/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Ciaran Dempsey Clark 2017-08-04 - 2017-09-25 2/1994 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Zuhura Harris 2016-04-08 - 2017-08-04 7/1959 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAAC2 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 20 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 410 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BANANAQUIT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN GOLDEN PLOVER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN WIGEON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMETHYST WOODSTAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARROWHEAD PICULET LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
APLOMADO FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARE NECKED FRUITCROW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMAZON KINGFISHER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN FLAMINGO LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
MUSICIAN WREN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SHORT TAILED SWIFT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
KUSH CARE & SUPPORT LTD. OXFORD UNITED KINGDOM Dissolved... 87200 - Residential care activities for learning difficulties, mental health and substance abuse
N DEAKIN TRADING LIMITED RUNCORN ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
WONDERFUL CLEANING SERVICE LTD SWINDON ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BEAST CLEANING AJV LTD SWINDON ENGLAND Active NO ACCOUNTS FILED 81222 - Specialised cleaning services

Free Reports Available

Report Date Filed Date of Report Assets
SHORT TAILED HAWK LIMITED 2021-06-12 31-03-2021 £1 equity
SHORT TAILED HAWK LIMITED 2020-12-16 31-03-2020 £1 equity
SHORT TAILED HAWK LIMITED 2019-12-14 31-03-2019 £1 equity
SHORT TAILED HAWK LIMITED 2018-12-20 31-03-2018 £1 equity
SHORT TAILED HAWK LIMITED 2017-12-28 31-03-2017 £1 equity
SHORT TAILED HAWK LIMITED 2016-12-03 31-03-2016
SHORT TAILED HAWK LIMITED Accounts filed on 31-03-2015 2015-11-14 31-03-2015 £1 equity
SHORT TAILED HAWK LIMITED Accounts filed on 31-03-2014 2014-11-19 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ODIN SECURITY SERVICES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ITS SO MEDIA LIMITED MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities
MUTTS & MUFFS LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied