Hawk Express Cabs Limited IPSWICH


Founded in 1991, Hawk Express Cabs, classified under reg no. 02602557 is an active company. Currently registered at 4 Old Foundry Road IP4 2AS, Ipswich the company has been in the business for 33 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 21st March 2001 Hawk Express Cabs Limited is no longer carrying the name Premier Cabs.

At the moment there are 4 directors in the the firm, namely Simone C., Kelly F. and Kim M. and others. In addition one secretary - Kim M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hawk Express Cabs Limited Address / Contact

Office Address 4 Old Foundry Road
Town Ipswich
Post code IP4 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602557
Date of Incorporation Thu, 18th Apr 1991
Industry Taxi operation
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Simone C.

Position: Director

Appointed: 14 October 2022

Kelly F.

Position: Director

Appointed: 14 October 2022

Kim M.

Position: Secretary

Appointed: 10 April 2006

Kim M.

Position: Director

Appointed: 20 October 2002

Roy B.

Position: Director

Appointed: 20 October 1995

Richard M.

Position: Director

Appointed: 20 October 2002

Resigned: 26 October 2022

Janice B.

Position: Director

Appointed: 20 June 2002

Resigned: 10 April 2006

Janice B.

Position: Secretary

Appointed: 01 April 2001

Resigned: 10 April 2006

Harley W.

Position: Secretary

Appointed: 06 September 1996

Resigned: 01 April 2001

Douglas B.

Position: Director

Appointed: 20 October 1995

Resigned: 14 December 2014

Ian F.

Position: Secretary

Appointed: 01 February 1995

Resigned: 06 September 1996

John P.

Position: Director

Appointed: 21 August 1991

Resigned: 29 June 1994

Noel B.

Position: Secretary

Appointed: 09 May 1991

Resigned: 01 February 1995

Noel B.

Position: Director

Appointed: 09 May 1991

Resigned: 01 February 1995

Derek H.

Position: Director

Appointed: 09 May 1991

Resigned: 30 November 1997

Anne P.

Position: Director

Appointed: 09 May 1991

Resigned: 29 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1991

Resigned: 09 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 April 1991

Resigned: 09 May 1991

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats identified, there is Simone C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kelly F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kim M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simone C.

Notified on 4 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kelly F.

Notified on 17 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Kim M.

Notified on 28 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 28 August 2020
Ceased on 4 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Roy B.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Premier Cabs March 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand5 6655 147113 186107 45389 136
Current Assets130 03899 288278 308314 582 
Debtors122 37392 141163 122205 129490 667
Net Assets Liabilities162 863227 670173 410382 878 
Other Debtors29 52912 68789 46784 144173 496
Property Plant Equipment428 821461 160468 157500 083613 764
Total Inventories2 0002 0002 0002 00011 000
Other
Accumulated Amortisation Impairment Intangible Assets56 49556 49590 27897 785105 292
Accumulated Depreciation Impairment Property Plant Equipment372 595424 433362 310384 756412 948
Average Number Employees During Period 41383135
Bank Borrowings Overdrafts123 053117 663248 316211 723174 936
Creditors155 039162 635306 269239 127 
Dividends Paid On Shares  41 290  
Fixed Assets510 171542 510509 447533 866 
Increase From Amortisation Charge For Year Intangible Assets  33 7837 5077 507
Increase From Depreciation Charge For Year Property Plant Equipment 58 56563 36064 87789 478
Intangible Assets  41 29033 78326 276
Intangible Assets Gross Cost56 49556 495131 568131 568 
Investments Fixed Assets81 35081 350   
Investments In Group Undertakings Participating Interests 81 350   
Net Current Assets Liabilities-184 384-143 129-28 64388 924 
Other Creditors31 98644 97257 95327 4045 128
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 727125 48342 43161 286
Other Disposals Property Plant Equipment 15 442188 99297 721103 367
Other Taxation Social Security Payable74 487101 836101 14898 386488 412
Property Plant Equipment Gross Cost801 416885 593830 467884 8391 026 712
Provisions For Liabilities Balance Sheet Subtotal7 8859 0761 125785 
Total Additions Including From Business Combinations Property Plant Equipment 99 619133 866152 093245 240
Total Assets Less Current Liabilities325 787399 381480 804622 790 
Trade Creditors Trade Payables20 66410 66473 51615 11938 182
Trade Debtors Trade Receivables92 84479 45473 655120 985317 171

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 14th, July 2023
Free Download (12 pages)

Company search

Advertisements