ARTHUR J HAWKE LTD.

Register to unlock more data on OkredoRegister

ARTHUR J HAWKE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10379672

Incorporation date

16/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 East Street, Portchester, Fareham PO16 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2016)
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon25/01/2022
Termination of appointment of Joshua Mark Tomkins as a director on 2021-08-12
dot icon16/08/2021
Registered office address changed from 11 Sand Close West Wellow Romsey SO51 6rd England to 48 East Street Portchester Fareham PO16 9XS on 2021-08-16
dot icon16/08/2021
Appointment of Mr Darren John Brown as a secretary on 2021-04-12
dot icon16/08/2021
Termination of appointment of Joshua Mark Tomkins as a secretary on 2021-08-12
dot icon16/08/2021
Notification of Darren John Brown as a person with significant control on 2021-08-12
dot icon16/08/2021
Cessation of Joshua Mark Tomkins as a person with significant control on 2021-08-12
dot icon16/08/2021
Cessation of Richard James Stride as a person with significant control on 2021-06-24
dot icon16/08/2021
Appointment of Mr Darren John Brown as a director on 2021-08-12
dot icon02/07/2021
Termination of appointment of Richard James Stride as a director on 2021-06-30
dot icon28/06/2021
Registered office address changed from 29 Hawthorn Grove Waltham Chase Hampshire SO32 2GX to 11 Sand Close West Wellow Romsey SO51 6rd on 2021-06-28
dot icon25/06/2021
Change of share class name or designation
dot icon25/06/2021
Memorandum and Articles of Association
dot icon25/06/2021
Resolutions
dot icon23/06/2021
Particulars of variation of rights attached to shares
dot icon05/05/2021
Confirmation statement made on 2021-04-01 with updates
dot icon16/12/2020
Change of details for Mr Joshua Mark Tomkins as a person with significant control on 2020-06-01
dot icon16/12/2020
Change of details for Mr Richard James Stride as a person with significant control on 2020-06-01
dot icon02/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon02/06/2020
Appointment of Mr Joshua Mark Tomkins as a director on 2020-06-01
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon08/04/2020
Notification of Joshua Mark Tomkins as a person with significant control on 2020-04-01
dot icon08/04/2020
Notification of Richard James Stride as a person with significant control on 2020-04-01
dot icon07/04/2020
Withdrawal of a person with significant control statement on 2020-04-07
dot icon06/04/2020
Termination of appointment of Max Howard as a director on 2020-04-01
dot icon12/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/06/2019
Confirmation statement made on 2019-04-01 with updates
dot icon15/05/2019
Director's details changed for Mr Richard James Stride on 2019-04-01
dot icon14/05/2019
Secretary's details changed for Mr Joshua Mark Tomkins on 2019-03-31
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon18/03/2019
Termination of appointment of Joshua Mark Tomkins as a director on 2019-01-31
dot icon26/02/2019
Registered office address changed from 62 Junction Road Andover SP10 3QX England to 29 Hawthorn Grove Waltham Chase Hampshire SO32 2GX on 2019-02-26
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-02-18
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/04/2018
Appointment of Mr Richard James Stride as a director on 2018-04-01
dot icon01/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon01/04/2018
Termination of appointment of Jody Hammond as a director on 2018-04-01
dot icon24/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon24/02/2018
Director's details changed for Mr Max Howard on 2018-02-24
dot icon24/02/2018
Appointment of Mr Joshua Mark Tomkins as a secretary on 2018-02-24
dot icon18/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon18/02/2018
Appointment of Mr Max Howard as a director on 2018-02-18
dot icon18/02/2018
Termination of appointment of Joe Michael Chalk as a director on 2018-02-18
dot icon12/11/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon12/11/2017
Registered office address changed from 11 Sand Close West Wellow Romsey Hampshire SO51 6rd United Kingdom to 62 Junction Road Andover SP10 3QX on 2017-11-12
dot icon16/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
01/04/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomkins, Joshua
Director
16/09/2016 - 31/01/2019
4
Stride, Richard James
Director
01/04/2018 - 30/06/2021
1
Brown, Darren John
Director
12/08/2021 - Present
1
Tomkins, Joshua Mark
Director
01/06/2020 - 12/08/2021
-
Brown, Darren John
Secretary
12/04/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTHUR J HAWKE LTD.

ARTHUR J HAWKE LTD. is an(a) Active company incorporated on 16/09/2016 with the registered office located at 48 East Street, Portchester, Fareham PO16 9XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR J HAWKE LTD.?

toggle

ARTHUR J HAWKE LTD. is currently Active. It was registered on 16/09/2016 .

Where is ARTHUR J HAWKE LTD. located?

toggle

ARTHUR J HAWKE LTD. is registered at 48 East Street, Portchester, Fareham PO16 9XS.

What does ARTHUR J HAWKE LTD. do?

toggle

ARTHUR J HAWKE LTD. operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for ARTHUR J HAWKE LTD.?

toggle

The latest filing was on 12/07/2022: Compulsory strike-off action has been suspended.