B P HAWKINS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 05000110
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH PLACE CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 300 . The most likely internet sites of B P HAWKINS LIMITED are www.bphawkins.co.uk, and www.b-p-hawkins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. B P Hawkins Limited is a Private Limited Company. The company registration number is 05000110. B P Hawkins Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of B P Hawkins Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . HAWKINS, Barry is a Secretary of the company. HAWKINS, Barry is a Director of the company. HAWKINS, Christopher is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director TARRANT, David has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
HAWKINS, Barry
Appointed Date: 19 December 2003

Director
HAWKINS, Barry
Appointed Date: 19 December 2003
64 years old

Director
HAWKINS, Christopher
Appointed Date: 19 December 2003
62 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Director
TARRANT, David
Resigned: 31 December 2008
Appointed Date: 19 December 2003
76 years old

Persons With Significant Control

Mr Barry Hawkins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Hawkins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B P HAWKINS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
11 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300

...
... and 28 more events
01 Feb 2004
New director appointed
01 Feb 2004
New director appointed
23 Jan 2004
Director resigned
23 Jan 2004
Secretary resigned
19 Dec 2003
Incorporation

B P HAWKINS LIMITED Charges

14 October 2004
Fixed and floating charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2004
Debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…