HAWK EXPRESS CABS LIMITED
IPSWICH PREMIER CABS LIMITED

Hellopages » Suffolk » Ipswich » IP4 2AS

Company number 02602557
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address 4 OLD FOUNDRY ROAD, IPSWICH, SUFFOLK, IP4 2AS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 13,470 ; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of HAWK EXPRESS CABS LIMITED are www.hawkexpresscabs.co.uk, and www.hawk-express-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Hawk Express Cabs Limited is a Private Limited Company. The company registration number is 02602557. Hawk Express Cabs Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of Hawk Express Cabs Limited is 4 Old Foundry Road Ipswich Suffolk Ip4 2as. The company`s financial liabilities are £97.96k. It is £31.7k against last year. The cash in hand is £8.94k. It is £5.22k against last year. And the total assets are £140.93k, which is £-18.75k against last year. MORPHEW, Kim Marie is a Secretary of the company. BOSTOCK, Roy Edward is a Director of the company. MORPHEW, Kim Marie is a Director of the company. MORPHEW, Richard William is a Director of the company. Secretary BOSTOCK, Janice Frances has been resigned. Secretary BRISTOW, Noel Richard has been resigned. Secretary FOUNTAIN, Ian Wayne has been resigned. Secretary WENMAN, Harley Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSTOCK, Douglas Campbell has been resigned. Director BOSTOCK, Janice Frances has been resigned. Director BRISTOW, Noel Richard has been resigned. Director HATCHER, Derek Ralph has been resigned. Director PRYKE, Anne Josephine has been resigned. Director PRYKE, John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Taxi operation".


hawk express cabs Key Finiance

LIABILITIES £97.96k
+47%
CASH £8.94k
+140%
TOTAL ASSETS £140.93k
-12%
All Financial Figures

Current Directors

Secretary
MORPHEW, Kim Marie
Appointed Date: 10 April 2006

Director
BOSTOCK, Roy Edward
Appointed Date: 20 October 1995
74 years old

Director
MORPHEW, Kim Marie
Appointed Date: 20 October 2002
57 years old

Director
MORPHEW, Richard William
Appointed Date: 20 October 2002
57 years old

Resigned Directors

Secretary
BOSTOCK, Janice Frances
Resigned: 10 April 2006
Appointed Date: 01 April 2001

Secretary
BRISTOW, Noel Richard
Resigned: 01 February 1995
Appointed Date: 09 May 1991

Secretary
FOUNTAIN, Ian Wayne
Resigned: 06 September 1996
Appointed Date: 01 February 1995

Secretary
WENMAN, Harley Mark
Resigned: 01 April 2001
Appointed Date: 06 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 1991
Appointed Date: 18 April 1991

Director
BOSTOCK, Douglas Campbell
Resigned: 14 December 2014
Appointed Date: 20 October 1995
75 years old

Director
BOSTOCK, Janice Frances
Resigned: 10 April 2006
Appointed Date: 20 June 2002
71 years old

Director
BRISTOW, Noel Richard
Resigned: 01 February 1995
Appointed Date: 09 May 1991
74 years old

Director
HATCHER, Derek Ralph
Resigned: 30 November 1997
Appointed Date: 09 May 1991
80 years old

Director
PRYKE, Anne Josephine
Resigned: 29 June 1994
Appointed Date: 09 May 1991
72 years old

Director
PRYKE, John Michael
Resigned: 29 June 1994
Appointed Date: 21 August 1991
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 1991
Appointed Date: 18 April 1991

HAWK EXPRESS CABS LIMITED Events

02 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 13,470

21 Apr 2016
Total exemption small company accounts made up to 30 November 2015
07 Jul 2015
Satisfaction of charge 1 in full
30 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 13,470

26 Jun 2015
Registration of charge 026025570004, created on 11 June 2015
...
... and 94 more events
06 Jun 1991
Nc inc already adjusted 09/05/91

06 Jun 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Jun 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jun 1991
Company name changed modeloffer LIMITED\certificate issued on 05/06/91

18 Apr 1991
Incorporation

HAWK EXPRESS CABS LIMITED Charges

11 June 2015
Charge code 0260 2557 0004
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold interest k/a 4 and 6 old foundry road ipswich…
28 May 2015
Charge code 0260 2557 0003
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 September 2003
Legal mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H proeprty 4 postchaise court old foundary road ipswich…
11 May 2001
Debenture
Delivered: 22 May 2001
Status: Satisfied on 7 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…