Hawk Express Limited IPSWICH


Hawk Express started in year 1998 as Private Limited Company with registration number 03634121. The Hawk Express company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Ipswich at Hemisphere House. Postal code: IP1 5PB.

There is a single director in the company at the moment - Andrew P., appointed on 25 January 2005. In addition, a secretary was appointed - Tracy P., appointed on 25 January 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IP1 5PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231998 . It is located at Hawk Express Ltd, 56 Whitehouse Road, Ipswich with a total of 14 carsand 10 trailers.

Hawk Express Limited Address / Contact

Office Address Hemisphere House
Office Address2 53-65 White House Road
Town Ipswich
Post code IP1 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634121
Date of Incorporation Thu, 17th Sep 1998
Industry Freight transport by road
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Tracy P.

Position: Secretary

Appointed: 25 January 2005

Andrew P.

Position: Director

Appointed: 25 January 2005

Fred B.

Position: Secretary

Appointed: 28 July 2003

Resigned: 25 January 2005

David K.

Position: Secretary

Appointed: 20 January 2003

Resigned: 28 July 2003

Fred B.

Position: Director

Appointed: 01 July 2001

Resigned: 25 January 2005

Roy B.

Position: Director

Appointed: 27 May 1999

Resigned: 30 June 2001

Douglas B.

Position: Director

Appointed: 27 May 1999

Resigned: 30 June 2001

Harley W.

Position: Director

Appointed: 17 September 1998

Resigned: 25 January 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 17 September 1998

Lesley W.

Position: Secretary

Appointed: 17 September 1998

Resigned: 20 January 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Andrew P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Perrin Group Holdings that put Ipswich, England as the address. This PSC has a legal form of "an uk registered company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Perrin Group Holdings

03380171 White House Road, Ipswich, IP1 5PB, England

Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 03380171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand21 82812 782     
Current Assets196 712349 095335 443    
Debtors174 884336 313335 443335 443335 443335 443335 443
Net Assets Liabilities-26 347-9 179     
Other Debtors56 776335 443335 443335 443335 443335 443335 443
Property Plant Equipment269 752      
Other
Accumulated Depreciation Impairment Property Plant Equipment360 232      
Amounts Owed To Group Undertakings-8 776340 179344 622344 622344 622344 622344 622
Average Number Employees During Period  11111
Corporation Tax Payable 320     
Creditors135 266358 274344 622344 622344 622344 622344 622
Finance Lease Liabilities Present Value Total135 266      
Increase From Depreciation Charge For Year Property Plant Equipment 59 517     
Net Current Assets Liabilities-127 658-9 179-9 179-9 179-9 179-9 179-9 179
Other Creditors156 3024 270     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 419 749     
Other Disposals Property Plant Equipment 629 984     
Other Taxation Social Security Payable63 83313 505     
Property Plant Equipment Gross Cost629 984      
Provisions For Liabilities Balance Sheet Subtotal33 175      
Total Assets Less Current Liabilities142 094-9 179     
Trade Creditors Trade Payables113 011      
Trade Debtors Trade Receivables118 108870     

Transport Operator Data

Hawk Express Ltd
Address 56 Whitehouse Road
City Ipswich
Post code IP1 5PB
Vehicles 14
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 9th, February 2024
Free Download (5 pages)

Company search

Advertisements