Company number 05374162
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address GUIDANCE HOUSE, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BT
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 1,000
. The most likely internet sites of HAWKESWORTH APPLIANCE TESTING LIMITED are www.hawkesworthappliancetesting.co.uk, and www.hawkesworth-appliance-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Hawkesworth Appliance Testing Limited is a Private Limited Company.
The company registration number is 05374162. Hawkesworth Appliance Testing Limited has been working since 23 February 2005.
The present status of the company is Active. The registered address of Hawkesworth Appliance Testing Limited is Guidance House York Road Thirsk North Yorkshire Yo7 3bt. . HAWKESWORTH, Jane is a Secretary of the company. CROWLEY, Timothy George is a Director of the company. HARDCASTLE, Stuart is a Director of the company. HAWKESWORTH, Jane is a Director of the company. HAWKESWORTH, Paul Andrew is a Director of the company. MADDOCK, Ross Gregory is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Technical testing and analysis".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 2005
Appointed Date: 23 February 2005
Persons With Significant Control
Mr Paul Hawkesworth
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jane Hawkesworth
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HAWKESWORTH APPLIANCE TESTING LIMITED Events
01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
02 Mar 2005
Resolutions
-
ELRES ‐
Elective resolution
02 Mar 2005
Resolutions
-
ELRES ‐
Elective resolution
02 Mar 2005
Resolutions
-
ELRES ‐
Elective resolution
23 Feb 2005
Secretary resigned
23 Feb 2005
Incorporation
7 September 2009
Debenture
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Guidance house york road thirsk north yorkshire.
24 December 2008
Deed of guarantee security assignment and charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Ds Commissioning Llc
Description: All right title and interest in and to the entire copyright…