Hawk Express Cabs Limited
- Active
- Incorporated on 18 Apr 1991
Reg Address: 4 Old Foundry Road, Ipswich IP4 2AS
Previous Names:
Premier Cabs Limited - 21 Mar 2001
Premier Cabs Limited - 5 Jun 1991
Modeloffer Limited - 18 Apr 1991
Company Classifications:
49320 - Taxi operation
- Summary The company with name "Hawk Express Cabs Limited" is a ltd and located in 4 Old Foundry Road, Ipswich IP4 2AS. Hawk Express Cabs Limited is currently in active status and it was incorporated on 18 Apr 1991 (33 years 5 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hawk Express Cabs Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kim Marie Morphew | Secretary | 10 Apr 2006 | British | Active |
2 | Kim Marie Morphew | Director | 20 Oct 2002 | British | Active |
3 | Richard William Morphew | Director | 20 Oct 2002 | British | Active |
4 | Richard William Morphew | Director | 20 Oct 2002 | British | Active |
5 | Kim Marie Morphew | Director | 20 Oct 2002 | British | Active |
6 | Janice Frances Bostock | Director | 20 Jun 2002 | - | Resigned 10 Apr 2006 |
7 | Janice Frances Bostock | Secretary | 1 Apr 2001 | - | Resigned 10 Apr 2006 |
8 | Harley Mark Wenman | Secretary | 6 Sep 1996 | British | Resigned 1 Apr 2001 |
9 | Roy Edward Bostock | Director | 20 Oct 1995 | English | Active |
10 | Douglas Campbell Bostock | Director | 20 Oct 1995 | British | Resigned 14 Dec 2014 |
11 | Ian Wayne Fountain | Secretary | 1 Feb 1995 | - | Resigned 6 Sep 1996 |
12 | John Michael Pryke | Director | 21 Aug 1991 | British | Resigned 29 Jun 1994 |
13 | Noel Richard Bristow | Director | 9 May 1991 | - | Resigned 1 Feb 1995 |
14 | Noel Richard Bristow | Secretary | 9 May 1991 | - | Resigned 1 Feb 1995 |
15 | Derek Ralph Hatcher | Director | 9 May 1991 | British | Resigned 30 Nov 1997 |
16 | Anne Josephine Pryke | Director | 9 May 1991 | Irish | Resigned 29 Jun 1994 |
17 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 18 Apr 1991 | - | Resigned 9 May 1991 |
18 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 18 Apr 1991 | - | Resigned 9 May 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Kelly Fenton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 17 Jun 2022 | British | Active |
2 | Mrs Kim Morphew Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 28 Aug 2020 | British | Active |
3 | Mr Richard Morphew Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 28 Aug 2020 | British | Active |
4 | Mr Richard Morphew Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 28 Aug 2020 | British | Active |
5 | Mrs Kim Morphew Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 28 Aug 2020 | British | Active |
6 | Mr Roy Bostock Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | English | Ceased 14 Jun 2022 |
7 | Mr Roy Bostock Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | English | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hawk Express Cabs Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 16 May 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 14 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2022 | Download PDF 2 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - Updates | 8 Sep 2022 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 8 Sep 2022 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Sep 2022 | Download PDF |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Sep 2022 | Download PDF |
10 | Confirmation Statement - Updates | 14 Jul 2022 | Download PDF 5 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Jul 2022 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Jul 2022 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 26 Jul 2021 | Download PDF |
14 | Persons With Significant Control - Change To A Person With Significant Control | 19 Apr 2021 | Download PDF |
15 | Confirmation Statement - Updates | 19 Apr 2021 | Download PDF |
16 | Officers - Change Person Director Company With Change Date | 19 Apr 2021 | Download PDF |
17 | Persons With Significant Control - Change To A Person With Significant Control | 19 Apr 2021 | Download PDF |
18 | Officers - Change Person Director Company With Change Date | 19 Apr 2021 | Download PDF |
19 | Officers - Change Person Director Company With Change Date | 10 Mar 2021 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 10 Mar 2021 | Download PDF 2 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 10 Mar 2021 | Download PDF 2 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 10 Mar 2021 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 22 Dec 2020 | Download PDF 2 Pages |
24 | Officers - Change Person Secretary Company With Change Date | 22 Dec 2020 | Download PDF 1 Pages |
25 | Officers - Change Person Director Company With Change Date | 22 Dec 2020 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 22 Dec 2020 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Oct 2020 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Oct 2020 | Download PDF 2 Pages |
29 | Confirmation Statement - Updates | 27 Apr 2020 | Download PDF 4 Pages |
30 | Officers - Change Person Director Company With Change Date | 27 Apr 2020 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Full | 24 Apr 2020 | Download PDF 13 Pages |
32 | Confirmation Statement - Updates | 26 Apr 2019 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Full | 22 Mar 2019 | Download PDF 16 Pages |
34 | Accounts - Total Exemption Full | 27 Jun 2018 | Download PDF 14 Pages |
35 | Officers - Change Person Director Company With Change Date | 19 Apr 2018 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 18 Apr 2018 | Download PDF 4 Pages |
37 | Resolution | 21 Jun 2017 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Small | 11 May 2017 | Download PDF 11 Pages |
39 | Confirmation Statement - Updates | 3 May 2017 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2016 | Download PDF 7 Pages |
41 | Accounts - Total Exemption Small | 21 Apr 2016 | Download PDF 11 Pages |
42 | Mortgage - Satisfy Charge Full | 7 Jul 2015 | Download PDF 4 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2015 | Download PDF 7 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Jun 2015 | Download PDF 9 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2015 | Download PDF 1 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Jun 2015 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 23 Apr 2015 | Download PDF 10 Pages |
48 | Officers - Change Person Secretary Company With Change Date | 24 Feb 2015 | Download PDF 1 Pages |
49 | Officers - Change Person Director Company With Change Date | 24 Feb 2015 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 24 Feb 2015 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2014 | Download PDF 7 Pages |
52 | Accounts - Total Exemption Small | 3 Mar 2014 | Download PDF 11 Pages |
53 | Address - Change Registered Office Company With Date Old | 18 Nov 2013 | Download PDF 1 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2013 | Download PDF 7 Pages |
55 | Accounts - Total Exemption Small | 20 May 2013 | Download PDF 6 Pages |
56 | Accounts - Total Exemption Small | 24 Aug 2012 | Download PDF 7 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 7 Pages |
58 | Accounts - Total Exemption Small | 8 Jun 2011 | Download PDF 6 Pages |
59 | Address - Change Registered Office Company With Date Old | 19 May 2011 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2011 | Download PDF 7 Pages |
61 | Accounts - Total Exemption Small | 17 Aug 2010 | Download PDF 6 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2010 | Download PDF 6 Pages |
63 | Officers - Change Person Director Company With Change Date | 23 Apr 2010 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 23 Apr 2010 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 23 Apr 2010 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 23 Apr 2010 | Download PDF 2 Pages |
67 | Officers - Legacy | 28 Apr 2009 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 28 Apr 2009 | Download PDF 5 Pages |
69 | Accounts - Total Exemption Small | 6 Apr 2009 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 15 Sep 2008 | Download PDF 5 Pages |
71 | Accounts - Total Exemption Small | 21 Jul 2008 | Download PDF 6 Pages |
72 | Accounts - Total Exemption Small | 9 Jul 2007 | Download PDF 7 Pages |
73 | Annual Return - Legacy | 30 Apr 2007 | Download PDF 3 Pages |
74 | Address - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
75 | Accounts - Total Exemption Small | 4 Oct 2006 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 17 Jul 2006 | Download PDF 9 Pages |
77 | Officers - Legacy | 10 Apr 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 10 Apr 2006 | Download PDF 1 Pages |
79 | Officers - Legacy | 10 Apr 2006 | Download PDF 1 Pages |
80 | Accounts - Total Exemption Small | 3 Oct 2005 | Download PDF 6 Pages |
81 | Address - Legacy | 10 Aug 2005 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 10 Aug 2005 | Download PDF 9 Pages |
83 | Accounts - Total Exemption Full | 8 Sep 2004 | Download PDF 12 Pages |
84 | Annual Return - Legacy | 23 Apr 2004 | Download PDF 8 Pages |
85 | Address - Legacy | 23 Apr 2004 | Download PDF 2 Pages |
86 | Mortgage - Legacy | 3 Oct 2003 | Download PDF 3 Pages |
87 | Accounts - Total Exemption Full | 9 Jun 2003 | Download PDF 12 Pages |
88 | Annual Return - Legacy | 1 May 2003 | Download PDF 8 Pages |
89 | Officers - Legacy | 31 Oct 2002 | Download PDF 2 Pages |
90 | Officers - Legacy | 31 Oct 2002 | Download PDF 2 Pages |
91 | Officers - Legacy | 29 Jul 2002 | Download PDF 2 Pages |
92 | Capital - Legacy | 4 Jul 2002 | Download PDF 2 Pages |
93 | Accounts - Total Exemption Full | 4 Jul 2002 | Download PDF 12 Pages |
94 | Annual Return - Legacy | 23 Apr 2002 | Download PDF 6 Pages |
95 | Accounts - Full | 25 Jun 2001 | Download PDF 10 Pages |
96 | Annual Return - Legacy | 23 May 2001 | Download PDF 6 Pages |
97 | Address - Legacy | 23 May 2001 | Download PDF 1 Pages |
98 | Officers - Legacy | 23 May 2001 | Download PDF 1 Pages |
99 | Officers - Legacy | 23 May 2001 | Download PDF 1 Pages |
100 | Mortgage - Legacy | 22 May 2001 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ipswich Self Store Ltd Mutual People: Roy Edward Bostock | Active |
2 | Hawk Express Limited Mutual People: Roy Edward Bostock | Active |
3 | Ipswich Cabs 289 Ltd Mutual People: Roy Edward Bostock , Kim Marie Morphew , Richard William Morphew | Active - Proposal To Strike Off |
4 | Ipswich Speedway Limited Mutual People: Roy Edward Bostock | Active |
5 | Simone & Kelly Limited Mutual People: Kim Marie Morphew , Richard William Morphew | dissolved |
6 | Stoke Hall Garage Ltd Mutual People: Kim Marie Morphew , Richard William Morphew | dissolved |
7 | Waldringfield & District Bowls Club Ltd Mutual People: Richard William Morphew | Active |