AWBRIDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AWBRIDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06458679

Incorporation date

20/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire PO15 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2007)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon27/10/2024
Application to strike the company off the register
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon29/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon21/12/2016
Registered office address changed from 24 Picton House, Hussar Court Waterlooville Hampshire PO7 7SQ to Ridown Building Fulcrum 2 Solent Way Fareham Hampshire PO15 7FN on 2016-12-21
dot icon21/12/2016
Director's details changed for Mr Darren Michael Ridge on 2016-12-21
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon19/01/2012
Certificate of change of name
dot icon19/01/2012
Change of name notice
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/10/2011
Auditor's resignation
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon17/12/2010
Accounts for a small company made up to 2010-03-31
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Darren Michael Ridge on 2009-12-20
dot icon21/12/2009
Secretary's details changed for Maria Ridge on 2009-12-20
dot icon17/03/2009
Particulars of contract relating to shares
dot icon17/03/2009
Capitals not rolled up
dot icon11/03/2009
Particulars of contract relating to shares
dot icon11/03/2009
Capitals not rolled up
dot icon19/01/2009
Return made up to 20/12/08; full list of members
dot icon19/01/2009
Appointment terminated secretary crystelle johnston
dot icon08/10/2008
Particulars of contract relating to shares
dot icon08/10/2008
Ad 24/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon03/10/2008
Gbp nc 1000/3000\24/12/07
dot icon07/07/2008
Director appointed darren ridge logged form
dot icon07/07/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon07/07/2008
Secretary appointed maria ridge
dot icon20/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
371.21K
-
0.00
-
-
2022
0
370.90K
-
0.00
-
-
2023
0
370.59K
-
0.00
-
-
2023
0
370.59K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

370.59K £Descended-0.08 % *

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
Johnston, Crystelle Sheila
Secretary
20/12/2007 - 20/12/2008
25
Ridge, Darren Michael
Director
20/12/2007 - Present
95
Ridge, Maria
Secretary
20/12/2007 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWBRIDGE HOLDINGS LIMITED

AWBRIDGE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/12/2007 with the registered office located at Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire PO15 7FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AWBRIDGE HOLDINGS LIMITED?

toggle

AWBRIDGE HOLDINGS LIMITED is currently Dissolved. It was registered on 20/12/2007 and dissolved on 21/01/2025.

Where is AWBRIDGE HOLDINGS LIMITED located?

toggle

AWBRIDGE HOLDINGS LIMITED is registered at Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire PO15 7FN.

What does AWBRIDGE HOLDINGS LIMITED do?

toggle

AWBRIDGE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AWBRIDGE HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.