Company NameHawkes & Wright Ltd
DirectorLee Scott Wright
Company StatusActive
Company Number07960798
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lee Scott Wright
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RolePanel Beater
Country of ResidenceEngland
Correspondence Address113 Pensby Road
Heswall
Wirral
CH60 7RD
Wales
Director NamePhilip James Hawkes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address117 Pensby Road
Heswall
Wirral
CH60 7RD
Wales

Contact

Websitehawkesandwrightltd.co.uk

Location

Registered AddressHesp Alyn Cilcain Road
Cilcain
Mold
Flintshire
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Shareholders

5 at £1Lee Scott Wright
50.00%
Ordinary
5 at £1Philip James Hawkes
50.00%
Ordinary

Financials

Year2014
Net Worth£618
Cash£5,490
Current Liabilities£33,787

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
15 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
10 August 2021Termination of appointment of Philip James Hawkes as a director on 6 August 2021 (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
10 August 2021Change of details for Mr Lee Scott Wright as a person with significant control on 6 August 2021 (2 pages)
19 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
11 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
29 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 September 2017Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Lee Scott Wright on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Lee Scott Wright on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Philip James Hawkes on 6 September 2017 (2 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(4 pages)
8 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 26 March 2012 (2 pages)
22 February 2012Incorporation (36 pages)
22 February 2012Incorporation (36 pages)