About

Registered Number: 04887125
Date of Incorporation: 04/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Established in 2003, Paul Hawkins Oil & Gas Burner Services Ltd are based in Taunton in Somerset, it's status is listed as "Active". This business has 4 directors listed as Rundle, Scott Andrew, Hawkins, Lynn Patricia, Hawkins, Paul Stephen, Wakeham, Christopher John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUNDLE, Scott Andrew 01 November 2014 - 1
HAWKINS, Lynn Patricia 09 September 2003 01 November 2014 1
HAWKINS, Paul Stephen 09 September 2003 01 November 2014 1
WAKEHAM, Christopher John 01 November 2014 01 December 2016 1

Filing History

Document Type Date
PSC05 - N/A 18 February 2020
AA - Annual Accounts 18 February 2020
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 16 September 2019
PSC05 - N/A 06 September 2019
AA01 - Change of accounting reference date 25 July 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
AP01 - Appointment of director 23 November 2014
AP01 - Appointment of director 23 November 2014
TM02 - Termination of appointment of secretary 23 November 2014
AA01 - Change of accounting reference date 19 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.