SPARROWHAWK ENTERPRISES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3JF

Company number 02783552
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address UNIT 1 HARVEST HOUSE, CRANBORNE INDUSTRIAL ESTATE, POTTERS BAR, HERTFORDSHIRE, EN6 3JF
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of SPARROWHAWK ENTERPRISES LIMITED are www.sparrowhawkenterprises.co.uk, and www.sparrowhawk-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sparrowhawk Enterprises Limited is a Private Limited Company. The company registration number is 02783552. Sparrowhawk Enterprises Limited has been working since 26 January 1993. The present status of the company is Active. The registered address of Sparrowhawk Enterprises Limited is Unit 1 Harvest House Cranborne Industrial Estate Potters Bar Hertfordshire En6 3jf. The company`s financial liabilities are £21.17k. It is £-1.62k against last year. The cash in hand is £148.76k. It is £34.78k against last year. And the total assets are £166.46k, which is £5.56k against last year. MEAKES, Valerie Jean is a Secretary of the company. MEAKES, Anthony is a Director of the company. MEAKES, Valerie Jean is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director MEAKES, Victor Terrence has been resigned. The company operates in "Glazing".


sparrowhawk enterprises Key Finiance

LIABILITIES £21.17k
-8%
CASH £148.76k
+30%
TOTAL ASSETS £166.46k
+3%
All Financial Figures

Current Directors

Secretary
MEAKES, Valerie Jean
Appointed Date: 01 February 1993

Director
MEAKES, Anthony
Appointed Date: 01 September 2004
51 years old

Director
MEAKES, Valerie Jean
Appointed Date: 02 February 1993
79 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 01 February 1993
Appointed Date: 26 January 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 01 February 1993
Appointed Date: 26 January 1993

Director
MEAKES, Victor Terrence
Resigned: 01 November 2015
Appointed Date: 01 February 1993
81 years old

Persons With Significant Control

Mr Anthony Meakes
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SPARROWHAWK ENTERPRISES LIMITED Events

23 Feb 2017
Confirmation statement made on 1 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

15 Feb 2016
Termination of appointment of Victor Terrence Meakes as a director on 1 November 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
05 Jan 1994
Accounting reference date extended from 31/01 to 31/03

12 Feb 1993
Secretary resigned

12 Feb 1993
Director resigned

12 Feb 1993
Registered office changed on 12/02/93 from: harrington chambers 26 north john street liverpool L2 9RU

26 Jan 1993
Incorporation