AWARD APPLIANCES LIMITED

Register to unlock more data on OkredoRegister

AWARD APPLIANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04057379

Incorporation date

22/08/2000

Size

Dormant

Contacts

Registered address

Registered address

The Venter Building, Mandarin Road, Houghton Le Spring DH4 5RACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for voluntary strike-off
dot icon28/03/2022
Application to strike the company off the register
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon08/01/2021
Statement by Directors
dot icon08/01/2021
Statement of capital on 2021-01-08
dot icon08/01/2021
Solvency Statement dated 22/12/20
dot icon08/01/2021
Resolutions
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon03/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon03/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon03/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon05/04/2019
Resolutions
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon24/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon28/07/2018
Termination of appointment of Lynn Wood as a director on 2018-03-20
dot icon13/06/2018
Satisfaction of charge 2 in full
dot icon25/04/2018
Satisfaction of charge 1 in full
dot icon06/04/2018
Notification of Pacificia Appliance Services Limited as a person with significant control on 2018-03-12
dot icon06/04/2018
Cessation of Lynn Wood as a person with significant control on 2018-03-12
dot icon28/03/2018
Resolutions
dot icon19/03/2018
Current accounting period shortened from 2018-11-30 to 2018-03-31
dot icon13/03/2018
Appointment of Mr Kevin Brown as a director on 2018-03-12
dot icon13/03/2018
Termination of appointment of Hazel Watson as a secretary on 2018-03-12
dot icon13/03/2018
Appointment of Mr Scott Pallister as a secretary on 2018-03-12
dot icon13/03/2018
Registered office address changed from 2 Seymour Court Dunston Gateshead Tyne & Wear NE11 9QZ to The Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 2018-03-13
dot icon12/03/2018
Appointment of Mr Scott Pallister as a director on 2018-03-12
dot icon07/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon01/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/08/2014
Director's details changed for Lynn Ward on 2014-08-14
dot icon15/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/09/2009
Return made up to 22/08/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/10/2008
Return made up to 22/08/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/09/2007
Return made up to 22/08/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/09/2006
Return made up to 22/08/06; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 23 park road consett county durham DH8 5EB
dot icon22/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/08/2005
Return made up to 22/08/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/09/2004
Return made up to 22/08/04; full list of members
dot icon25/11/2003
Return made up to 22/08/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/07/2003
Particulars of mortgage/charge
dot icon04/09/2002
Return made up to 22/08/02; full list of members
dot icon16/08/2002
Registered office changed on 16/08/02 from: 101 oakley road luton bedfordshire LU4 9RJ
dot icon24/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/11/2001
Accounting reference date extended from 31/03/01 to 30/11/01
dot icon30/08/2001
Return made up to 22/08/01; full list of members
dot icon12/01/2001
Particulars of mortgage/charge
dot icon10/11/2000
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned;director resigned
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon04/10/2000
Certificate of change of name
dot icon22/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AWARD APPLIANCES LIMITED

AWARD APPLIANCES LIMITED is an(a) Dissolved company incorporated on 22/08/2000 with the registered office located at The Venter Building, Mandarin Road, Houghton Le Spring DH4 5RA. There is currently no 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 APPLIANCES LIMITED?

toggle

AWARD APPLIANCES LIMITED is currently Dissolved. It was registered on 22/08/2000 and dissolved on 13/12/2022.

Where is AWARD APPLIANCES LIMITED located?

toggle

AWARD APPLIANCES LIMITED is registered at The Venter Building, Mandarin Road, Houghton Le Spring DH4 5RA.

What does AWARD APPLIANCES LIMITED do?

toggle

AWARD APPLIANCES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AWARD APPLIANCES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.