Company number 03821760
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address OAK LANE, KINGSWINFORD, WEST MIDLANDS, DY6 7JS
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of A.E. HAWKINS (HAULAGE CONTRACTORS) LIMITED are www.aehawkinshaulagecontractors.co.uk, and www.a-e-hawkins-haulage-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. A E Hawkins Haulage Contractors Limited is a Private Limited Company.
The company registration number is 03821760. A E Hawkins Haulage Contractors Limited has been working since 09 August 1999.
The present status of the company is Active. The registered address of A E Hawkins Haulage Contractors Limited is Oak Lane Kingswinford West Midlands Dy6 7js. . THOMAS, Angela Jill is a Secretary of the company. HAWKINS, Gary Robert is a Director of the company. HAWKINS, Stanley is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HANCOX, Peter John has been resigned. Director HAWKINS, Stanley has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Nominee Director
BREWER, Kevin, Dr
Resigned: 09 August 1999
Appointed Date: 09 August 1999
73 years old
Director
HAWKINS, Stanley
Resigned: 29 May 2001
Appointed Date: 09 August 1999
99 years old
Persons With Significant Control
Ae Hawkins ( Holdings) Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more
A.E. HAWKINS (HAULAGE CONTRACTORS) LIMITED Events
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 9 August 2016 with updates
09 Oct 2015
Total exemption full accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
10 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 44 more events
12 Aug 1999
Director resigned
12 Aug 1999
Secretary resigned
12 Aug 1999
Registered office changed on 12/08/99 from: somerset house temple street birmingham west midlands B2 5DN
12 Aug 1999
Ad 09/08/99--------- £ si 99999@1=99999 £ ic 1/100000
09 Aug 1999
Incorporation