Company NameHawkes  Engineers UK Limited
DirectorsSharon Hawkes and Amanda Hawkes
Company StatusActive
Company Number07670728
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Sharon Hawkes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gibcracks
Basildon
SS14 1PE
Director NameMrs Amanda Hawkes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Gibcracks
Basildon
SS14 1PE
Director NameMr David Edward Martin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address181 Norsey Road
Billericay
Essex
CM11 1BZ
Director NameMr Barry Hawkes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address117 Oakfield Road
Benfleet
Essex
SS7 5NW
Director NameMr David Mark Hawkes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address14a May Avenue
Canvey Island
Essex
SS8 7EE

Contact

Websitewww.refrigeration-uk.com

Location

Registered Address6 Gibcracks
Basildon
SS14 1PE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barry Hawkes
50.00%
Ordinary
1 at £1David Mark Hawkes
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
17 January 2024Micro company accounts made up to 30 June 2023 (2 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 30 June 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
5 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
20 September 2021Register inspection address has been changed to 2 Gibcracks Gibcracks Basildon SS14 1PE (1 page)
20 September 2021Register(s) moved to registered inspection location 2 Gibcracks Gibcracks Basildon SS14 1PE (1 page)
17 September 2021Termination of appointment of David Mark Hawkes as a director on 10 September 2021 (1 page)
17 September 2021Appointment of Mrs Amanda Hawkes as a director on 10 September 2021 (2 pages)
17 September 2021Termination of appointment of Barry Hawkes as a director on 10 September 2021 (1 page)
3 August 2021Notification of Amanda Hawkes as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Notification of Sharon Hawkes as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Cessation of Barry Hawkes as a person with significant control on 3 August 2021 (1 page)
3 August 2021Appointment of Mrs Sharon Hawkes as a director on 3 August 2021 (2 pages)
3 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 August 2021Cessation of David Mark Hawkes as a person with significant control on 3 July 2021 (1 page)
9 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 January 2018Director's details changed for Mr Barry Frank Hawkes on 1 January 2017 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Termination of appointment of David Martin as a director (1 page)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Termination of appointment of David Martin as a director (1 page)
18 June 2012Termination of appointment of David Martin as a director (1 page)
18 June 2012Termination of appointment of David Martin as a director (1 page)
15 June 2011Incorporation (9 pages)
15 June 2011Incorporation (9 pages)