AWD CARGO SERVICES LIMITED

Register to unlock more data on OkredoRegister

AWD CARGO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03656127

Incorporation date

26/10/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

92 London Road, Liverpool, L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/06/2025
Registration of charge 036561270001, created on 2025-06-19
dot icon03/04/2025
Termination of appointment of Joanne Christine Connolly as a director on 2025-03-21
dot icon28/03/2025
Appointment of Miss Nathalie Paloma Saleh as a director on 2025-03-21
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon10/05/2024
Appointment of Mrs Joanne Christine Connolly as a director on 2024-04-02
dot icon08/05/2024
Cessation of Alison Margaret Boyle as a person with significant control on 2024-04-02
dot icon08/05/2024
Notification of Cube N Space Limited as a person with significant control on 2024-04-02
dot icon05/04/2024
Termination of appointment of Alison Margaret Boyle as a director on 2024-04-02
dot icon05/04/2024
Appointment of Cube N Space Limited as a director on 2024-04-02
dot icon03/01/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon07/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon18/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon11/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon01/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon13/12/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-10-26 with updates
dot icon03/12/2018
Notification of Alison Margaret Boyle as a person with significant control on 2018-02-01
dot icon03/12/2018
Cessation of Paul William Clarke as a person with significant control on 2018-02-01
dot icon20/02/2018
Termination of appointment of Paul William Clarke as a director on 2018-02-01
dot icon19/02/2018
Appointment of Mrs Alison Margaret Boyle as a director on 2018-02-01
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon06/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Anne Clarke as a secretary
dot icon03/11/2011
Termination of appointment of Anne Clarke as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Previous accounting period shortened from 2012-01-31 to 2011-08-31
dot icon27/07/2011
Certificate of change of name
dot icon27/07/2011
Change of name notice
dot icon30/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Paul William Clarke on 2009-10-01
dot icon06/11/2009
Director's details changed for Mrs Anne Christine Clarke on 2009-10-01
dot icon15/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/10/2008
Return made up to 26/10/08; full list of members
dot icon12/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon13/11/2007
Return made up to 26/10/07; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: 9 blackstone street kirkdale liverpool L5 9TY
dot icon30/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon28/11/2006
Return made up to 26/10/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon11/11/2005
Return made up to 26/10/05; full list of members
dot icon27/01/2005
Return made up to 26/10/04; full list of members
dot icon11/03/2004
Return made up to 26/10/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/11/2002
Return made up to 26/10/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/10/2001
Return made up to 26/10/01; full list of members
dot icon21/11/2000
Return made up to 26/10/00; full list of members
dot icon04/10/2000
Full accounts made up to 2000-01-31
dot icon09/02/2000
Return made up to 26/10/99; full list of members
dot icon04/01/1999
Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1999
Accounting reference date extended from 31/10/99 to 31/01/00
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New director appointed
dot icon26/10/1998
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
31/08/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.59K
-
0.00
112.47K
-
2022
0
125.36K
-
0.00
118.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/10/1998 - 25/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/10/1998 - 25/10/1998
67500
Clarke, Anne Christine
Director
25/10/1998 - 02/11/2011
4
Clarke, Paul William
Director
25/10/1998 - 31/01/2018
4
Mrs Alison Margaret Boyle
Director
01/02/2018 - 02/04/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWD CARGO SERVICES LIMITED

AWD CARGO SERVICES LIMITED is an(a) Active company incorporated on 26/10/1998 with the registered office located at 92 London Road, Liverpool, L3 5NW. 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 AWD CARGO SERVICES LIMITED?

toggle

AWD CARGO SERVICES LIMITED is currently Active. It was registered on 26/10/1998 .

Where is AWD CARGO SERVICES LIMITED located?

toggle

AWD CARGO SERVICES LIMITED is registered at 92 London Road, Liverpool, L3 5NW.

What does AWD CARGO SERVICES LIMITED do?

toggle

AWD CARGO SERVICES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for AWD CARGO SERVICES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.