AWAN MARKETING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AWAN MARKETING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167331

Incorporation date

18/09/1987

Size

Full

Contacts

Registered address

Registered address

Khyber Building, Heaton Street Hockley, Birmingham, West Midlands B18 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon18/10/2024
Change of details for Awan Property Investments Ltd as a person with significant control on 2024-10-18
dot icon16/10/2024
Notification of Awan Property Investments Ltd as a person with significant control on 2024-10-16
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon15/08/2023
Appointment of Mrs Robina Ruie Awan as a director on 2023-08-15
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Secretary's details changed for Mr Ahmed Jamal Nasir Awan on 2019-12-13
dot icon13/12/2019
Secretary's details changed for Mr Ahmed Jamal Nasir Awan on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Salman Mohammed Awan on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Adam Khan Awan on 2019-12-13
dot icon13/12/2019
Director's details changed for Mr Ahmed Jamal Nasir Awan on 2019-12-13
dot icon23/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon01/04/2014
Registration of charge 021673310015
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Satisfaction of charge 4 in full
dot icon06/09/2013
Satisfaction of charge 8 in full
dot icon06/09/2013
Satisfaction of charge 14 in full
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 12
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon27/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 31/03/09; full list of members
dot icon25/02/2009
Return made up to 31/03/08; full list of members
dot icon25/02/2009
Location of register of members
dot icon24/12/2008
Accounts for a small company made up to 2008-03-31
dot icon25/09/2007
Accounts for a small company made up to 2007-03-31
dot icon13/07/2007
Return made up to 31/03/07; full list of members
dot icon26/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Amended accounts made up to 2006-03-31
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon06/09/2006
Registered office changed on 06/09/06 from:\65 caroline street, birmingham, west midlands B3 1UG
dot icon09/08/2006
Registered office changed on 09/08/06 from:\khyber building, heaton street, birmingham, B18 5BA
dot icon16/05/2006
Return made up to 31/03/06; full list of members
dot icon16/05/2006
Location of register of members
dot icon15/03/2006
Particulars of mortgage/charge
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Statement of affairs
dot icon16/01/2006
Ad 13/12/05--------- £ si 4@1=4 £ ic 50000/50004
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon10/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon13/12/2005
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2005
Re-registration of Memorandum and Articles
dot icon13/12/2005
Application for reregistration from PLC to private
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon15/08/2005
Secretary's particulars changed;director's particulars changed
dot icon17/03/2005
Return made up to 31/03/05; full list of members
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon26/06/2002
Full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 27/04/02; full list of members
dot icon04/11/2001
Registered office changed on 04/11/01 from:\24 great hampton street, birmingham, B16 6AA
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 10/05/01; full list of members
dot icon06/04/2001
Particulars of mortgage/charge
dot icon22/11/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 10/05/00; full list of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon03/06/1999
Return made up to 10/05/99; no change of members
dot icon27/11/1998
Particulars of mortgage/charge
dot icon24/11/1998
Particulars of mortgage/charge
dot icon24/11/1998
Particulars of mortgage/charge
dot icon05/10/1998
Auditor's resignation
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon24/05/1998
Return made up to 10/05/98; no change of members
dot icon18/03/1998
Full accounts made up to 1997-03-31
dot icon13/06/1997
Return made up to 10/05/97; full list of members
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
Return made up to 10/05/96; no change of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Return made up to 10/05/94; full list of members
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon28/09/1993
Return made up to 10/05/93; no change of members
dot icon19/10/1992
Certificate of re-registration from Private to Public Limited Company
dot icon19/10/1992
Auditor's statement
dot icon19/10/1992
Declaration on reregistration from private to PLC
dot icon19/10/1992
Balance Sheet
dot icon19/10/1992
Auditor's report
dot icon19/10/1992
Re-registration of Memorandum and Articles
dot icon19/10/1992
Application for reregistration from private to PLC
dot icon19/10/1992
Resolutions
dot icon12/10/1992
Nc inc already adjusted 07/09/92
dot icon12/10/1992
Resolutions
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon01/09/1992
Return made up to 10/05/92; change of members
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon29/08/1991
Full accounts made up to 1990-03-31
dot icon29/08/1991
Return made up to 10/05/91; full list of members
dot icon26/06/1991
Return made up to 15/06/90; full list of members
dot icon26/06/1991
Registered office changed on 26/06/91 from:\85,great hampton street,, hockley,, birmingham., B18 6EW
dot icon15/06/1990
Full accounts made up to 1988-12-31
dot icon15/06/1990
Return made up to 10/05/90; full list of members
dot icon13/09/1989
Return made up to 17/03/89; full list of members
dot icon18/05/1989
Wd 08/05/89 ad 08/05/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1987
Registered office changed on 09/10/87 from:\84 temple chambers, temple ave, london, EC4Y
dot icon18/09/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,138,004.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
33
2.67M
-
0.00
1.14M
-
2021
33
2.67M
-
0.00
1.14M
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

2.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended- *

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
Awan, Adam Khan
Director
11/01/2006 - Present
3
Awan, Salman Mohammed
Director
11/01/2006 - Present
4
Awan, Robina Ruie
Director
15/08/2023 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AWAN MARKETING INTERNATIONAL LIMITED

AWAN MARKETING INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at Khyber Building, Heaton Street Hockley, Birmingham, West Midlands B18 5BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAN MARKETING INTERNATIONAL LIMITED?

toggle

AWAN MARKETING INTERNATIONAL LIMITED is currently Active. It was registered on 18/09/1987 .

Where is AWAN MARKETING INTERNATIONAL LIMITED located?

toggle

AWAN MARKETING INTERNATIONAL LIMITED is registered at Khyber Building, Heaton Street Hockley, Birmingham, West Midlands B18 5BB.

What does AWAN MARKETING INTERNATIONAL LIMITED do?

toggle

AWAN MARKETING INTERNATIONAL LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does AWAN MARKETING INTERNATIONAL LIMITED have?

toggle

AWAN MARKETING INTERNATIONAL LIMITED had 33 employees in 2021.

What is the latest filing for AWAN MARKETING INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/12/2025: Full accounts made up to 2025-03-31.