AWARDFORTH LIMITED

Register to unlock more data on OkredoRegister

AWARDFORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232065

Incorporation date

11/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

26 Church Street, Kidderminster, Worcestershire DY10 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2001)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon10/04/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon04/05/2023
Appointment of Mr David Brazier as a director on 2022-07-31
dot icon04/05/2023
Termination of appointment of John Arthur William Newstead as a director on 2022-07-31
dot icon24/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon25/06/2021
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 26 Church Street Kidderminster Worcestershire DY10 2AR on 2021-06-25
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/11/2015
Registration of charge 042320650003, created on 2015-10-28
dot icon02/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/12/2014
Termination of appointment of Paul Andrew Cox as a secretary on 2014-07-25
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon15/04/2013
Appointment of Mr John Arthur William Newstead as a director
dot icon15/04/2013
Termination of appointment of Beverley Newstead as a director
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon17/10/2012
Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 2012-10-17
dot icon17/10/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/10/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2009
Return made up to 11/06/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/07/2008
Return made up to 11/06/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/10/2007
Return made up to 11/06/07; full list of members
dot icon03/08/2007
Registered office changed on 03/08/07 from: andersons kbs LIMITED the old guild house one new market street birmingham B3 2NH
dot icon03/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/07/2006
Return made up to 11/06/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/01/2006
Registered office changed on 11/01/06 from: charterhouse legge street birmingham west midlands B4 7EU
dot icon16/09/2005
Auditor's resignation
dot icon11/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/07/2005
Return made up to 11/06/05; full list of members
dot icon09/02/2005
Registered office changed on 09/02/05 from: 15-20 saint pauls square birmingham B3 1QT
dot icon28/09/2004
Return made up to 11/06/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/10/2003
Particulars of mortgage/charge
dot icon04/07/2003
Return made up to 11/06/03; full list of members
dot icon16/04/2003
Full accounts made up to 2002-06-30
dot icon24/07/2002
Return made up to 11/06/02; full list of members
dot icon20/07/2001
New director appointed
dot icon16/07/2001
Registered office changed on 16/07/01 from: 1 mitchell lane bristol BS1 6BU
dot icon16/07/2001
New secretary appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Secretary resigned
dot icon11/06/2001
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
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
441.89K
-
0.00
-
-
2022
1
640.42K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/06/2001 - 27/06/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/06/2001 - 27/06/2001
43699
Cox, Paul Andrew
Secretary
27/06/2001 - 25/07/2014
-
Newstead, Beverley Louise
Director
27/06/2001 - 08/04/2013
4
Brazier, David
Director
31/07/2022 - Present
2

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

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 AWARDFORTH LIMITED

AWARDFORTH LIMITED is an(a) Active company incorporated on 11/06/2001 with the registered office located at 26 Church Street, Kidderminster, Worcestershire DY10 2AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWARDFORTH LIMITED?

toggle

AWARDFORTH LIMITED is currently Active. It was registered on 11/06/2001 .

Where is AWARDFORTH LIMITED located?

toggle

AWARDFORTH LIMITED is registered at 26 Church Street, Kidderminster, Worcestershire DY10 2AR.

What does AWARDFORTH LIMITED do?

toggle

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

What is the latest filing for AWARDFORTH LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.