AWARD APPAREL LIMITED

Register to unlock more data on OkredoRegister

AWARD APPAREL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710774

Incorporation date

29/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard, 14a Sydenham Road, Croydon, United Kingdom CR0 2EECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1992)
dot icon30/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon16/06/2025
Withdrawal of a person with significant control statement on 2025-06-16
dot icon16/06/2025
Notification of Amarjit Singh Dassan as a person with significant control on 2025-06-10
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/07/2023
Director's details changed for Mr Ram Mohan Singh on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Amarjit Singh Dassan on 2023-07-05
dot icon22/06/2023
Director's details changed for Mr Ram Mohan Singh on 2023-06-22
dot icon22/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/09/2022
Registered office address changed from 3 Sheen Road Richmond upon Thames Surrey TW9 1AD England to The Courtyard 14a Sydenham Road Croydon United Kingdom CR0 2EE on 2022-09-21
dot icon21/09/2022
Termination of appointment of Vivek Mohan Singh as a secretary on 2022-08-31
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/08/2021
Current accounting period extended from 2021-06-30 to 2021-11-30
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon13/05/2020
Director's details changed for Director Amarjit Singh Dassan on 2020-05-12
dot icon12/05/2020
Director's details changed for Ram Mohan Singh on 2020-05-12
dot icon08/08/2019
Registration of charge 027107740008, created on 2019-08-06
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon05/03/2018
Termination of appointment of Amarjit Singh Dassan as a secretary on 2018-02-27
dot icon27/02/2018
Appointment of Mr Vivek Mohan Singh as a secretary on 2018-02-27
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/09/2017
Registered office address changed from 148 Percy Road Twickenham Middlesex TW2 6JF England to 3 Sheen Road Richmond upon Thames Surrey TW9 1AD on 2017-09-21
dot icon18/09/2017
Registered office address changed from 148 Percy Road,Twickenham Middlesex 148 Percy Road Middlesex Twickenham TW2 6JF England to 148 Percy Road Twickenham Middlesex TW2 6JF on 2017-09-18
dot icon13/09/2017
Registered office address changed from 66 Prescot Street London E1 8NN to 148 Percy Road,Twickenham Middlesex 148 Percy Road Middlesex Twickenham TW2 6JF on 2017-09-13
dot icon12/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon19/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Registration of charge 027107740006, created on 2015-02-06
dot icon09/02/2015
Registration of charge 027107740007, created on 2015-02-06
dot icon19/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 2014-04-28
dot icon28/01/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon08/10/2013
Statement of company's objects
dot icon08/10/2013
Certificate of re-registration from Public Limited Company to Private
dot icon08/10/2013
Resolutions
dot icon08/10/2013
Re-registration of Memorandum and Articles
dot icon08/10/2013
Re-registration from a public company to a private limited company
dot icon23/07/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon23/07/2013
Registered office address changed from Barbican House 26-34 Old Street London EC1V 9HL on 2013-07-23
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon04/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Amarjit Singh Dassan on 2009-10-01
dot icon03/06/2010
Director's details changed for Ram Mohan Singh on 2009-10-01
dot icon03/06/2010
Director's details changed for Amarjit Singh Dassan on 2009-10-01
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon13/06/2009
Return made up to 29/04/09; full list of members
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 29/04/08; full list of members
dot icon21/06/2007
Director's particulars changed
dot icon26/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 29/04/07; full list of members
dot icon02/06/2006
Return made up to 29/04/06; full list of members
dot icon25/04/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Full accounts made up to 2005-06-30
dot icon23/01/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon18/05/2005
Return made up to 29/04/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-06-30
dot icon03/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Return made up to 29/04/04; full list of members
dot icon18/12/2003
Full accounts made up to 2003-06-30
dot icon14/05/2003
Return made up to 29/04/03; full list of members
dot icon09/12/2002
Full accounts made up to 2002-06-30
dot icon08/11/2002
Particulars of mortgage/charge
dot icon02/06/2002
Return made up to 29/04/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-06-30
dot icon18/05/2001
Return made up to 29/04/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-06-30
dot icon17/01/2001
Particulars of mortgage/charge
dot icon09/06/2000
Return made up to 29/04/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-06-30
dot icon07/05/1999
Return made up to 29/04/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-06-30
dot icon15/05/1998
Return made up to 29/04/98; full list of members
dot icon14/05/1998
Secretary's particulars changed;director's particulars changed
dot icon05/02/1998
Certificate of re-registration from Private to Public Limited Company
dot icon05/02/1998
Auditor's report
dot icon05/02/1998
Balance Sheet
dot icon05/02/1998
Auditor's statement
dot icon05/02/1998
Re-registration of Memorandum and Articles
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Declaration on reregistration from private to PLC
dot icon05/02/1998
Application for reregistration from private to PLC
dot icon30/01/1998
Particulars of contract relating to shares
dot icon30/01/1998
Ad 20/11/97--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon30/01/1998
Ad 20/11/97--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon30/01/1998
Resolutions
dot icon29/01/1998
Accounts for a small company made up to 1997-06-30
dot icon12/05/1997
Return made up to 29/04/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-06-30
dot icon28/06/1996
Return made up to 29/04/96; full list of members
dot icon02/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Particulars of mortgage/charge
dot icon04/10/1995
Accounts for a small company made up to 1995-06-30
dot icon04/05/1995
Return made up to 29/04/95; full list of members
dot icon20/03/1995
Accounting reference date extended from 31/03 to 30/06
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon12/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon06/12/1994
Particulars of contract relating to shares
dot icon06/12/1994
Ad 26/10/94--------- £ si 9996@1=9996 £ ic 2/9998
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Secretary resigned;new secretary appointed
dot icon06/12/1994
Registered office changed on 06/12/94 from: unit 25 acton park estate the vale acton W3 7QE
dot icon06/12/1994
£ nc 1000/100000 26/10/94
dot icon25/08/1994
Accounts for a small company made up to 1994-03-31
dot icon26/07/1994
Accounts for a small company made up to 1993-03-31
dot icon06/05/1994
Return made up to 29/04/94; no change of members
dot icon19/04/1994
Accounting reference date shortened from 31/12 to 31/03
dot icon17/05/1993
Director resigned
dot icon17/05/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon06/05/1993
Return made up to 29/04/93; full list of members
dot icon06/10/1992
New director appointed
dot icon15/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1992
Director resigned;new director appointed
dot icon15/06/1992
Accounting reference date notified as 31/03
dot icon13/05/1992
Registered office changed on 13/05/92 from: somerset house temple street birmingham W. midlands. B2 5DP
dot icon13/05/1992
Ad 05/05/92--------- £ si 2@1=2 £ ic 2/4
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Secretary resigned
dot icon29/04/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/06/2026
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
4
1.17M
-
0.00
460.88K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Ram Mohan
Director
05/05/1992 - Present
2
Mr Amarjit Singh Dassan
Director
22/09/1992 - Present
3
Dassan, Amarjit Singh
Secretary
07/09/1994 - 27/02/2018
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

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 AWARD APPAREL LIMITED

AWARD APPAREL LIMITED is an(a) Active company incorporated on 29/04/1992 with the registered office located at The Courtyard, 14a Sydenham Road, Croydon, United Kingdom CR0 2EE. There are currently 2 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 AWARD APPAREL LIMITED?

toggle

AWARD APPAREL LIMITED is currently Active. It was registered on 29/04/1992 .

Where is AWARD APPAREL LIMITED located?

toggle

AWARD APPAREL LIMITED is registered at The Courtyard, 14a Sydenham Road, Croydon, United Kingdom CR0 2EE.

What does AWARD APPAREL LIMITED do?

toggle

AWARD APPAREL LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for AWARD APPAREL LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-11-30.