AWAE LIMITED

Register to unlock more data on OkredoRegister

AWAE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07440770

Incorporation date

16/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D11.6 Treforest Industrial Estate, Pontypridd CF37 5URCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2010)
dot icon09/02/2026
Certificate of change of name
dot icon30/01/2026
Change of details for Ms Rowena Hart as a person with significant control on 2025-11-28
dot icon30/01/2026
Director's details changed for Ms Rowena Hart on 2025-11-28
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon30/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon05/11/2024
Registered office address changed from The Reading Room Town Hall Great Oak Street Llanidloes Powys SY18 6BN Wales to Unit D11.6 Treforest Industrial Estate Pontypridd CF37 5UR on 2024-11-05
dot icon03/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/02/2024
Purchase of own shares.
dot icon16/02/2024
Resolutions
dot icon16/02/2024
Resolutions
dot icon16/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Change of share class name or designation
dot icon12/02/2024
Cancellation of shares. Statement of capital on 2023-11-23
dot icon06/02/2024
Cessation of Jill Frances Houliston as a person with significant control on 2023-11-23
dot icon06/02/2024
Change of details for Ms Rowena Hart as a person with significant control on 2023-11-23
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/04/2023
Termination of appointment of Jill Frances Houliston as a director on 2023-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon06/07/2022
Change of details for Mrs Jill Frances Houliston as a person with significant control on 2022-05-16
dot icon06/07/2022
Director's details changed for Mrs Jill Frances Houliston on 2022-05-16
dot icon07/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon04/05/2021
Change of details for Ms Rowena Hart as a person with significant control on 2021-04-23
dot icon04/05/2021
Change of details for Mrs Jill Frances Houliston as a person with significant control on 2021-04-23
dot icon04/05/2021
Notification of Rowena Hart as a person with significant control on 2021-04-23
dot icon04/05/2021
Cessation of Mark Colin Charles Houliston as a person with significant control on 2021-04-23
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon02/05/2021
Change of share class name or designation
dot icon02/05/2021
Particulars of variation of rights attached to shares
dot icon19/04/2021
Termination of appointment of Mark Colin Charles Houliston as a director on 2021-03-15
dot icon19/04/2021
Appointment of Ms Rowena Hart as a director on 2021-03-15
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon06/11/2020
Satisfaction of charge 074407700001 in full
dot icon14/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/04/2020
Registration of charge 074407700001, created on 2020-03-26
dot icon22/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon29/10/2018
Change of details for Mrs Jill Frances Houliston as a person with significant control on 2018-10-26
dot icon29/10/2018
Change of details for Mr Mark Colin Charles Houliston as a person with significant control on 2018-10-26
dot icon29/10/2018
Director's details changed for Mrs Jill Frances Houliston on 2018-10-26
dot icon29/10/2018
Director's details changed for Mr Mark Colin Charles Houliston on 2018-10-26
dot icon29/10/2018
Registered office address changed from Cross Chambers 9 High Street Newtown Powys SY16 2NY to The Reading Room Town Hall Great Oak Street Llanidloes Powys SY18 6BN on 2018-10-29
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

34
2022
change arrow icon-47.55 % *

* during past year

Cash in Bank

£5,388.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
54.77K
-
0.00
10.27K
-
2022
34
38.55K
-
0.00
5.39K
-
2022
34
38.55K
-
0.00
5.39K
-

Employees

2022

Employees

34 Ascended0 % *

Net Assets(GBP)

38.55K £Descended-29.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.39K £Descended-47.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Colin Charles Houliston
Director
16/11/2010 - 15/03/2021
8
Ms Rowena Hart
Director
15/03/2021 - Present
4
Mrs Jill Frances Houliston
Director
16/11/2010 - 31/03/2023
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AWAE LIMITED

AWAE LIMITED is an(a) Active company incorporated on 16/11/2010 with the registered office located at Unit D11.6 Treforest Industrial Estate, Pontypridd CF37 5UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAE LIMITED?

toggle

AWAE LIMITED is currently Active. It was registered on 16/11/2010 .

Where is AWAE LIMITED located?

toggle

AWAE LIMITED is registered at Unit D11.6 Treforest Industrial Estate, Pontypridd CF37 5UR.

What does AWAE LIMITED do?

toggle

AWAE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AWAE LIMITED have?

toggle

AWAE LIMITED had 34 employees in 2022.

What is the latest filing for AWAE LIMITED?

toggle

The latest filing was on 09/02/2026: Certificate of change of name.