AW FACADES LTD

Register to unlock more data on OkredoRegister

AW FACADES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05122407

Incorporation date

07/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Pettits Boulevard, Romford RM1 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon08/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon20/01/2026
Satisfaction of charge 051224070001 in full
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon16/05/2023
Satisfaction of charge 051224070002 in full
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon20/03/2023
All of the property or undertaking has been released from charge 051224070001
dot icon14/03/2023
Registration of charge 051224070002, created on 2023-03-14
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/12/2021
Change of details for Mr Paulius Gurksnys as a person with significant control on 2021-12-21
dot icon22/12/2021
Director's details changed for Mr Paulius Gurksnys on 2021-12-21
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Change of details for Mr Paulius Gurksnys as a person with significant control on 2021-04-22
dot icon22/04/2021
Appointment of Mr Paulius Gurksnys as a director on 2021-04-12
dot icon13/04/2021
Notification of Paulius Gurksnys as a person with significant control on 2021-04-12
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon13/11/2020
Resolutions
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon21/05/2020
Registered office address changed from 1st & 2nd Floor 138 South Street Romford RM1 1TE to 35 Pettits Boulevard Romford RM1 4PL on 2020-05-21
dot icon20/11/2019
Registration of charge 051224070001, created on 2019-11-18
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Resolutions
dot icon13/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 2Nd Floor 134 South Street Romford RM1 1TE United Kingdom on 2014-05-22
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon11/08/2011
Director's details changed for Gintaras Varanauskas on 2010-05-01
dot icon11/08/2011
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 2011-08-11
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2009-05-07 with full list of shareholders
dot icon12/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon23/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon23/06/2010
Director's details changed for Gintaras Varanauskas on 2010-01-01
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 07/05/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 07/05/08; full list of members
dot icon17/06/2008
Location of register of members
dot icon17/06/2008
Location of debenture register
dot icon16/06/2008
Appointment terminated secretary jane pannell
dot icon04/02/2008
Return made up to 07/05/07; no change of members
dot icon27/10/2007
Return made up to 07/05/06; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Registered office changed on 24/05/07 from: 56 norman road hornchurch essex RM11 1LW
dot icon14/06/2006
Secretary resigned
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
New secretary appointed
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon26/10/2005
Return made up to 07/05/05; full list of members
dot icon26/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon14/06/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon07/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-22.01 % *

* during past year

Cash in Bank

£12,160.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
159.59K
-
0.00
2.04K
-
2022
2
188.89K
-
0.00
15.59K
-
2023
2
215.34K
-
0.00
12.16K
-
2023
2
215.34K
-
0.00
12.16K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

215.34K £Ascended14.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.16K £Descended-22.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paulius Gurkšnys
Director
12/04/2021 - Present
11
Gintaras Varanauskas
Director
07/05/2004 - Present
15
Arbaciauskas, Rytis
Secretary
07/05/2004 - 31/05/2004
-
Pannell, Jane Catherine
Secretary
14/12/2005 - 01/05/2008
-
Varanauskiene, Asta
Secretary
31/05/2004 - 07/06/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AW FACADES LTD

AW FACADES LTD is an(a) Active company incorporated on 07/05/2004 with the registered office located at 35 Pettits Boulevard, Romford RM1 4PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AW FACADES LTD?

toggle

AW FACADES LTD is currently Active. It was registered on 07/05/2004 .

Where is AW FACADES LTD located?

toggle

AW FACADES LTD is registered at 35 Pettits Boulevard, Romford RM1 4PL.

What does AW FACADES LTD do?

toggle

AW FACADES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does AW FACADES LTD have?

toggle

AW FACADES LTD had 2 employees in 2023.

What is the latest filing for AW FACADES LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-27 with no updates.