A.E. HAWKINS (HAULAGE CONTRACTORS) LIMITED
WEST MIDLANDS A.E.HAWKINS (HOLDINGS) LIMITED

Hellopages » West Midlands » Dudley » DY6 7JS
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

Secretary
THOMAS, Angela Jill
Appointed Date: 09 August 1999

Director
HAWKINS, Gary Robert
Appointed Date: 09 August 1999
59 years old

Director
HAWKINS, Stanley
Appointed Date: 22 April 2008
99 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 August 1999
Appointed Date: 09 August 1999
73 years old

Director
HANCOX, Peter John
Resigned: 31 December 2001
Appointed Date: 29 May 2001
59 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
  • GBP 446,711

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

A.E. HAWKINS (HAULAGE CONTRACTORS) LIMITED Charges

2 February 2006
Guarantee & debenture
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1999
Guarantee & debenture
Delivered: 1 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…