Company NameHawkins Electrical Services Limited
DirectorsGeraldine Blake and Ian Philip Patrick Blake
Company StatusActive
Company Number02978550
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Geraldine Blake
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(8 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend On Sea
SS2 5PQ
Secretary NameMrs Geraldine Blake
NationalityBritish
StatusCurrent
Appointed28 November 2002(8 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend-On-Sea
SS2 5PQ
Director NameMr Ian Philip Patrick Blake
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address403 Sutton Road
Southend-On-Sea
SS2 5PQ
Director NameEdward Robert Hawkins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleElectrician
Correspondence Address59 Western Road
Burnham On Crouch
Essex
CM0 8JG
Secretary NameSylvia Jane Hawkins
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address59 Western Road
Burnham On Crouch
Essex
CM0 8JG
Director NameMr Ian Philip Patrick Blake
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 August 2003)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address8 Pelham Road
Southend On Sea
Essex
SS2 4UH
Director NamePhilip Raymon Finch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 14 October 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address1-5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehawkins-electrical-ltd.co.uk
Email address[email protected]
Telephone01268 552544
Telephone regionBasildon

Location

Registered Address403 Sutton Road
Southend-On-Sea
SS2 5PQ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Geraldine Ash
100.00%
Ordinary

Financials

Year2014
Net Worth£13,800
Cash£19,225
Current Liabilities£81,100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
1 April 2019Unaudited abridged accounts made up to 31 December 2018 (4 pages)
16 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 March 2017Audited abridged accounts made up to 31 December 2016 (4 pages)
6 March 2017Audited abridged accounts made up to 31 December 2016 (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
14 October 2013Termination of appointment of Philip Finch as a director (1 page)
14 October 2013Termination of appointment of Philip Finch as a director (1 page)
14 October 2013Director's details changed for Philip Raymon Finch on 13 October 2013 (2 pages)
14 October 2013Director's details changed for Philip Raymon Finch on 13 October 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(6 pages)
1 August 2013Secretary's details changed for Geraldine Ash on 1 August 2013 (2 pages)
1 August 2013Secretary's details changed for Geraldine Ash on 1 August 2013 (2 pages)
1 August 2013Appointment of Mr Ian Philip Patrick Blake as a director (2 pages)
1 August 2013Registered office address changed from 1 Nelson Street Southend on Sea Essex S31 1EG on 1 August 2013 (1 page)
1 August 2013Director's details changed for Geraldine Ash on 1 August 2011 (3 pages)
1 August 2013Secretary's details changed for Geraldine Ash on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 1 Nelson Street Southend on Sea Essex S31 1EG on 1 August 2013 (1 page)
1 August 2013Appointment of Mr Ian Philip Patrick Blake as a director (2 pages)
1 August 2013Director's details changed for Geraldine Ash on 1 August 2011 (3 pages)
1 August 2013Registered office address changed from 1 Nelson Street Southend on Sea Essex S31 1EG on 1 August 2013 (1 page)
1 August 2013Director's details changed for Geraldine Ash on 1 August 2011 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Geraldine Ash on 20 November 2009 (2 pages)
17 December 2009Secretary's details changed for Geraldine Ash on 20 November 2009 (1 page)
17 December 2009Director's details changed for Philip Raymon Finch on 20 November 2009 (2 pages)
17 December 2009Director's details changed for Geraldine Ash on 20 November 2009 (2 pages)
17 December 2009Director's details changed for Philip Raymon Finch on 20 November 2009 (2 pages)
17 December 2009Secretary's details changed for Geraldine Ash on 20 November 2009 (1 page)
17 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 November 2008Return made up to 13/10/08; full list of members (3 pages)
18 November 2008Return made up to 13/10/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 November 2007Return made up to 13/10/07; full list of members (2 pages)
30 November 2007Return made up to 13/10/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 December 2006Return made up to 13/10/06; full list of members (7 pages)
11 December 2006Return made up to 13/10/06; full list of members (7 pages)
14 June 2006Return made up to 13/10/05; full list of members (7 pages)
14 June 2006Return made up to 13/10/05; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2004Return made up to 13/10/04; full list of members (7 pages)
27 October 2004Return made up to 13/10/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 October 2003Return made up to 13/10/03; full list of members (8 pages)
17 October 2003Return made up to 13/10/03; full list of members (8 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
6 December 2002Return made up to 13/10/02; full list of members (6 pages)
6 December 2002Return made up to 13/10/02; full list of members (6 pages)
6 December 2002Ad 28/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2002Ad 28/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
6 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 December 2002Registered office changed on 05/12/02 from: construction house runwell road wickford essex SS11 7HQ (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: construction house runwell road wickford essex SS11 7HQ (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
3 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
3 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
3 December 2001Return made up to 13/10/01; full list of members (6 pages)
3 December 2001Return made up to 13/10/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 January 2001Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 January 2001Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
17 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 November 1999Return made up to 13/10/99; full list of members (6 pages)
16 November 1999Return made up to 13/10/99; full list of members (6 pages)
12 April 1999Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Registered office changed on 12/04/99 from: 36 canewdon gardens wickford essex SS11 7BJ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 36 canewdon gardens wickford essex SS11 7BJ (1 page)
12 April 1999Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
12 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
10 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
10 March 1998Return made up to 13/10/97; no change of members (4 pages)
10 March 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
10 March 1998Return made up to 13/10/97; no change of members (4 pages)
4 December 1996Return made up to 13/10/96; no change of members (4 pages)
4 December 1996Return made up to 13/10/96; no change of members (4 pages)
26 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
26 March 1996Return made up to 13/10/95; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
26 March 1996Return made up to 13/10/95; full list of members (6 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)