Background WavePink WaveYellow Wave

HAWK BUILDERS AND SHOPFITTERS LIMITED (05474809)

HAWK BUILDERS AND SHOPFITTERS LIMITED (05474809) is an active UK company. incorporated on 8 June 2005. with registered office in Polegate. The company operates in the Construction sector, engaged in other construction installation. HAWK BUILDERS AND SHOPFITTERS LIMITED has been registered for 20 years. Current directors include LAWRENCE, Scott Anthony, MARLEY, Wayne Paul, SIMMONS, Jamie.

Company Number
05474809
Status
active
Type
ltd
Incorporated
8 June 2005
Age
20 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Construction
Business Activity
Other construction installation
Directors
LAWRENCE, Scott Anthony, MARLEY, Wayne Paul, SIMMONS, Jamie
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWK BUILDERS AND SHOPFITTERS LIMITED

HAWK BUILDERS AND SHOPFITTERS LIMITED is an active company incorporated on 8 June 2005 with the registered office located in Polegate. The company operates in the Construction sector, specifically engaged in other construction installation. HAWK BUILDERS AND SHOPFITTERS LIMITED was registered 20 years ago.(SIC: 43290)

Status

active

Active since 20 years ago

Company No

05474809

LTD Company

Age

20 Years

Incorporated 8 June 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

HAWK SHOPFITTERS LIMITED
From: 8 June 2005To: 9 August 2007
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
From: 8 June 2005To: 27 January 2016
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Aug 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JENKINS, David John

Active
Chaucer Business Park, PolegateBN26 6QH
Secretary
Appointed 08 Jun 2005

LAWRENCE, Scott Anthony

Active
Chaucer Business Park, PolegateBN26 6QH
Born August 1969
Director
Appointed 08 Jun 2005

MARLEY, Wayne Paul

Active
Chaucer Business Park, PolegateBN26 6QH
Born November 1966
Director
Appointed 01 Sept 2016

SIMMONS, Jamie

Active
Chaucer Business Park, PolegateBN26 6QH
Born October 1971
Director
Appointed 01 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jun 2005
Resigned 08 Jun 2005

Persons with significant control

3

Mr Wayne Paul Marley

Active
Chaucer Business Park, PolegateBN26 6QH
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mr Scott Anthony Lawrence

Active
Chaucer Business Park, PolegateBN26 6QH
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jamie Simmons

Active
Chaucer Business Park, PolegateBN26 6QH
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Memorandum Articles
26 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
4 January 2022
SH10Notice of Particulars of Variation
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Resolution
14 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
88(3)88(3)
Legacy
9 August 2007
88(2)R88(2)R
Legacy
3 August 2007
122122
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
13 October 2005
287Change of Registered Office
Legacy
8 June 2005
288bResignation of Director or Secretary
Incorporation Company
8 June 2005
NEWINCIncorporation