A.W. EXPRESS LTD.

Register to unlock more data on OkredoRegister

A.W. EXPRESS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03520434

Incorporation date

02/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon21/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-02 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Change of details for Mrs Anita Wasson as a person with significant control on 2016-04-06
dot icon11/04/2024
Change of details for Mr Kyle Wasson as a person with significant control on 2016-04-06
dot icon11/04/2024
Change of details for Mr Paul Thomas Wasson as a person with significant control on 2016-04-06
dot icon11/04/2024
Cessation of Beckie Rosina Franklin as a person with significant control on 2017-08-18
dot icon11/04/2024
Change of details for Mrs Anita Wasson as a person with significant control on 2017-08-18
dot icon11/04/2024
Change of details for Mr Kyle Wasson as a person with significant control on 2017-08-18
dot icon11/04/2024
Change of details for Mr Paul Thomas Wasson as a person with significant control on 2017-08-18
dot icon09/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Change of details for Miss Beckie Rosina Wasson as a person with significant control on 2021-12-06
dot icon27/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2017-11-03
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon09/10/2017
Statement of capital on 2017-08-18
dot icon20/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Registration of charge 035204340002
dot icon20/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon04/03/2014
Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 2014-03-04
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Registration of charge 035204340001
dot icon13/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Appointment of Mr Kyle Wasson as a director
dot icon30/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QA on 2010-01-14
dot icon30/03/2009
Appointment terminated director anita wasson
dot icon16/03/2009
Return made up to 02/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 02/03/08; full list of members
dot icon27/03/2008
Appointment terminated director beckie wasson
dot icon27/03/2008
Director appointed mrs anita wasson
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 02/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 02/03/06; full list of members
dot icon04/04/2006
Director resigned
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 02/03/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Registered office changed on 27/05/04 from: 49 the green banbury oxfordshire OX16 9AB
dot icon17/03/2004
Return made up to 02/03/04; full list of members
dot icon15/12/2003
New director appointed
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/12/2003
Ad 01/09/03--------- £ si 1@1=1 £ ic 3/4
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon01/04/2003
Return made up to 02/03/03; full list of members
dot icon26/03/2003
Ad 24/02/03--------- £ si 1@1=1 £ ic 2/3
dot icon26/03/2003
Resolutions
dot icon18/11/2002
Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon22/03/2002
Return made up to 02/03/02; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/05/2001
Return made up to 02/03/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 02/03/00; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon10/12/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Secretary resigned
dot icon24/11/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Registered office changed on 28/09/99 from: 51 mulberry road bilton rugby warwickshire CV22 7TD
dot icon23/04/1999
Return made up to 02/03/99; full list of members
dot icon02/06/1998
Registered office changed on 02/06/98 from: 22 eastlands road hillmorton rugby warwickshire CV21 3RP
dot icon04/03/1998
Secretary resigned
dot icon02/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
159.58K
-
0.00
53.10K
-
2022
9
135.17K
-
0.00
52.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasson, Anita
Director
02/03/1998 - 01/05/2002
3
Wasson, Anita
Director
06/04/2007 - 27/03/2009
3
Wasson, Kyle
Director
01/05/2002 - 28/02/2006
2
Wasson, Kyle
Director
01/02/2010 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/03/1998 - 02/03/1998
99600

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.W. EXPRESS LTD.

A.W. EXPRESS LTD. is an(a) Active company incorporated on 02/03/1998 with the registered office located at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.W. EXPRESS LTD.?

toggle

A.W. EXPRESS LTD. is currently Active. It was registered on 02/03/1998 .

Where is A.W. EXPRESS LTD. located?

toggle

A.W. EXPRESS LTD. is registered at Chestnut Field House, Chestnut Field, Rugby, Warwickshire CV21 2PD.

What does A.W. EXPRESS LTD. do?

toggle

A.W. EXPRESS LTD. operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for A.W. EXPRESS LTD.?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-02 with no updates.