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.