Hawkwise Pest Control Limited CANVEY ISLAND


Hawkwise Pest Control started in year 2011 as Private Limited Company with registration number 07644556. The Hawkwise Pest Control company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Canvey Island at Grovedell House. Postal code: SS8 9PA.

At the moment there are 2 directors in the the company, namely Billy K. and Jason K.. In addition one secretary - Joanne K. - is with the firm. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Hawkwise Pest Control Limited Address / Contact

Office Address Grovedell House
Office Address2 15 Knightswick Road
Town Canvey Island
Post code SS8 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07644556
Date of Incorporation Tue, 24th May 2011
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Billy K.

Position: Director

Appointed: 31 January 2024

Joanne K.

Position: Secretary

Appointed: 24 May 2011

Jason K.

Position: Director

Appointed: 24 May 2011

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Jason K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth141 236135 776       
Balance Sheet
Cash Bank On Hand 138 509163 089226 278304 705406 607480 220525 967318 790
Current Assets   226 278334 670437 713517 545564 582373 233
Debtors    29 96531 10637 32538 61554 443
Net Assets Liabilities  167 593215 505297 006355 193408 094478 442535 083
Other Debtors      2 0002 3333 000
Property Plant Equipment 37 86536 26727 19920 88415 66234 39125 79019 342
Cash Bank In Hand123 262138 511       
Tangible Fixed Assets36 36437 865       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve141 226135 766       
Shareholder Funds141 236135 776       
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 18637 27646 34453 17858 40033 43142 03248 480
Average Number Employees During Period    11111
Bank Borrowings Overdrafts     50 00050 00030 00020 000
Corporation Tax Payable 17 76214 25320 48925 60519 93819 69231 82728 813
Creditors  3 33632 80454 58050 00052 74930 00020 000
Fixed Assets       25 790280 661
Increase From Depreciation Charge For Year Property Plant Equipment  12 0909 0686 8345 22211 4648 6016 448
Investment Property        261 319
Investment Property Fair Value Model        261 319
Net Current Assets Liabilities104 872104 969134 662193 474280 090392 507432 986487 552279 258
Number Shares Issued Fully Paid   10     
Other Creditors 7 0583 3361 9202 2982 9272 7492 64520 675
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      36 433  
Other Disposals Property Plant Equipment      46 290  
Other Taxation Social Security Payable 10 1818 47010 39526 67722 34131 22032 55834 487
Par Value Share 1 1     
Property Plant Equipment Gross Cost 63 05173 54373 54374 06274 06267 82267 822 
Provisions For Liabilities Balance Sheet Subtotal   5 1683 9682 9766 5344 9004 836
Total Additions Including From Business Combinations Property Plant Equipment  10 492 519 40 050  
Total Assets Less Current Liabilities141 236142 834170 929220 673300 974408 169467 377513 342559 919
Trade Debtors Trade Receivables    29 96531 10635 32536 28251 443
Creditors Due After One Year 7 058       
Creditors Due Within One Year18 39033 542       
Number Shares Allotted 10       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
New director was appointed on 2024-01-31
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements