Hawkesbay Investment Corporation Limited WATFORD


Hawkesbay Investment Corporation started in year 2012 as Private Limited Company with registration number 08299063. The Hawkesbay Investment Corporation company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Watford at Flat 3. Postal code: WD17 1PW. Since September 10, 2015 Hawkesbay Investment Corporation Limited is no longer carrying the name Hawkesbay Sportswear.

The company has one director. Hakam V., appointed on 6 April 2016. There are currently no secretaries appointed. As of 15 May 2024, there were 14 ex directors - Gerber H., Aftab C. and others listed below. There were no ex secretaries.

Hawkesbay Investment Corporation Limited Address / Contact

Office Address Flat 3
Office Address2 21 St. Johns Road
Town Watford
Post code WD17 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08299063
Date of Incorporation Mon, 19th Nov 2012
Industry Wholesale of clothing and footwear
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Hakam V.

Position: Director

Appointed: 06 April 2016

Gerber H.

Position: Director

Appointed: 19 November 2021

Resigned: 10 October 2022

Aftab C.

Position: Director

Appointed: 26 February 2021

Resigned: 16 August 2021

Laila V.

Position: Director

Appointed: 01 October 2015

Resigned: 17 April 2019

Hakam V.

Position: Director

Appointed: 03 September 2015

Resigned: 30 September 2015

Aly V.

Position: Director

Appointed: 20 August 2015

Resigned: 06 April 2016

Naheed D.

Position: Director

Appointed: 31 July 2014

Resigned: 20 February 2019

Laila V.

Position: Director

Appointed: 27 December 2013

Resigned: 01 August 2014

Aly V.

Position: Director

Appointed: 27 December 2013

Resigned: 20 February 2014

Omar V.

Position: Director

Appointed: 27 December 2013

Resigned: 20 February 2014

Ritesh D.

Position: Director

Appointed: 01 March 2013

Resigned: 20 February 2014

Erdal Y.

Position: Director

Appointed: 30 November 2012

Resigned: 01 March 2013

Aly V.

Position: Director

Appointed: 20 November 2012

Resigned: 20 November 2012

Hakam V.

Position: Director

Appointed: 19 November 2012

Resigned: 20 November 2012

Naheed D.

Position: Director

Appointed: 19 November 2012

Resigned: 01 March 2013

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Hakam V. The abovementioned PSC and has 75,01-100% shares.

Hakam V.

Notified on 12 November 2016
Nature of control: 75,01-100% shares

Company previous names

Hawkesbay Sportswear September 10, 2015
Price Chopper (UK) July 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-24 62542 74050 03052 10046 958  
Balance Sheet
Current Assets12 62437 52342 26744 50040 15833 15833 158
Net Assets Liabilities    46 958858358
Cash Bank In Hand50210 111155    
Debtors12 12225 56240 362    
Net Assets Liabilities Including Pension Asset Liability-24 62542 74050 03052 10046 958  
Stocks Inventory 1 7501 750    
Tangible Fixed Assets12 0009 6008 400    
Reserves/Capital
Called Up Share Capital1 00048 300100 000    
Profit Loss Account Reserve-25 625-5 560-49 970    
Shareholder Funds-24 62542 74050 03052 10046 958  
Other
Creditors     38 30038 300
Fixed Assets12 0009 6008 4007 6006 8006 0005 500
Net Current Assets Liabilities10 67233 14041 63044 50040 1585 1425 142
Provisions For Liabilities Balance Sheet Subtotal     38 300 
Total Assets Less Current Liabilities22 67242 74050 03052 10046 95839 158358
Creditors Due After One Year47 297      
Creditors Due Within One Year1 9524 883637    
Current Asset Investments 100     
Number Shares Allotted1004 830     
Par Value Share1010     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 500     
Share Capital Allotted Called Up Paid1 00048 300     
Tangible Fixed Assets Additions12 000      
Tangible Fixed Assets Cost Or Valuation12 00012 00012 000    
Tangible Fixed Assets Depreciation 2 4003 600    
Tangible Fixed Assets Depreciation Charged In Period 2 4001 200    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, January 2023
Free Download (3 pages)

Company search