Company NameHawkes Commercial Contracts Ltd
DirectorsScott Hart and Zoe Hart
Company StatusActive
Company Number10906438
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Scott Hart
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Centre
Colchester Road
Maldon
Essex
CM9 4GD
Director NameMrs Zoe Hart
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice 12 Bentalls Centre
Colchester Road
Maldon
Essex
CM9 4GD

Location

Registered Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

3 January 2018Delivered on: 5 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as unit 11 northfield road business park, northfield road, soham, cambs, CB7 5UE being all of the land and buildings in title CB402318 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
1 February 2024Previous accounting period extended from 31 August 2023 to 31 October 2023 (1 page)
11 October 2023Registered office address changed from Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ England to 10-12 Mulberry Green Harlow Essex CM17 0ET on 11 October 2023 (1 page)
5 October 2023Registered office address changed from Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD England to Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 5 October 2023 (1 page)
12 September 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
5 October 2022Change of details for Mrs Zoe Hart as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Mrs Zoe Hart on 4 October 2022 (2 pages)
4 October 2022Change of details for Mr Scott Hart as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Mr Scott Hart on 4 October 2022 (2 pages)
21 September 2022Registered office address changed from Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ England to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 21 September 2022 (1 page)
18 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
24 March 2022Registered office address changed from 20 Barlow Way Rainham Essex RM13 8BT England to Unit 6 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 24 March 2022 (1 page)
19 August 2021Director's details changed for Mrs Zoe Hart on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Scott Hart on 1 November 2020 (2 pages)
19 August 2021Change of details for Mr Scott Hart as a person with significant control on 1 November 2020 (2 pages)
19 August 2021Change of details for Mrs Zoe Hart as a person with significant control on 1 November 2020 (2 pages)
19 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
29 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 November 2020Change of details for Mr Scott Hart as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Change of details for Mrs Zoe Hart as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mrs Zoe Hart on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Scott Hart on 11 November 2020 (2 pages)
18 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
5 January 2018Registration of charge 109064380001, created on 3 January 2018 (6 pages)
5 January 2018Registration of charge 109064380001, created on 3 January 2018 (6 pages)
9 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 100
(34 pages)
9 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 100
(34 pages)