AWG CENTRAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AWG CENTRAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04172712

Incorporation date

05/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2001)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon01/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon01/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon07/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon07/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/03/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-03-11
dot icon14/03/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-03-11
dot icon16/02/2021
Appointment of Wayne Paul Young as a director on 2021-02-15
dot icon15/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon16/09/2019
Appointment of Jonathan David Forster as a director on 2019-08-01
dot icon06/08/2019
Termination of appointment of Scott Robert James Longhurst as a director on 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Appointment of Claire Tytherleigh Russell as a director on 2016-07-28
dot icon11/08/2016
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 2016-07-28
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon16/12/2015
Appointment of Elizabeth Ann Horlock Clarke as a director on 2015-12-01
dot icon16/12/2015
Termination of appointment of Claire Tytherleigh Russell as a director on 2015-11-30
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2015-09-29
dot icon06/08/2015
Director's details changed for Scott Robert James Longhurst on 2015-08-06
dot icon29/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon27/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon19/10/2014
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 2014-10-19
dot icon06/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon21/11/2009
Director's details changed for Scott Robert James Longhurst on 2009-10-01
dot icon13/11/2009
Director's details changed for Claire Tytherleigh Russell on 2009-10-01
dot icon30/07/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 24/05/09; full list of members
dot icon06/02/2009
Director appointed scott robert james longhurst
dot icon06/02/2009
Director appointed claire tytherleigh russell
dot icon06/02/2009
Appointment terminated director gerard morgan
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon06/06/2008
Return made up to 24/05/08; full list of members
dot icon12/05/2008
Appointment terminated director patrick firth
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 24/05/07; full list of members
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
Return made up to 24/05/06; full list of members
dot icon27/02/2006
Secretary resigned
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 24/05/05; full list of members
dot icon03/06/2005
New secretary appointed
dot icon18/10/2004
Director resigned
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon01/07/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon25/05/2004
Return made up to 24/05/04; full list of members
dot icon21/04/2004
Director resigned
dot icon19/04/2004
Memorandum and Articles of Association
dot icon12/03/2004
Return made up to 05/03/04; full list of members
dot icon09/10/2003
Director resigned
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon05/08/2003
Director resigned
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon15/04/2003
Return made up to 05/03/03; full list of members
dot icon15/04/2003
Director's particulars changed
dot icon01/04/2003
Auditor's resignation
dot icon28/03/2003
Director resigned
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon18/11/2002
Director's particulars changed
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
New secretary appointed
dot icon25/07/2002
Director's particulars changed
dot icon15/06/2002
New secretary appointed
dot icon13/06/2002
Secretary resigned
dot icon29/05/2002
Certificate of change of name
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon21/03/2002
Return made up to 05/03/02; full list of members
dot icon05/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Claire Tytherleigh
Director
28/07/2016 - Present
68
Mellor, Christopher John
Director
22/04/2002 - 19/03/2003
10
Mannis, Elliott Michael
Director
22/04/2002 - 30/06/2004
32
Clarke, Elizabeth Ann Horlock
Secretary
01/04/2015 - 11/03/2021
-
Fox, Jacqueline Elizabeth
Secretary
05/03/2001 - 17/05/2002
144

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWG CENTRAL SERVICES LIMITED

AWG CENTRAL SERVICES LIMITED is an(a) Dissolved company incorporated on 05/03/2001 with the registered office located at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU. There are currently 4 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 AWG CENTRAL SERVICES LIMITED?

toggle

AWG CENTRAL SERVICES LIMITED is currently Dissolved. It was registered on 05/03/2001 and dissolved on 03/06/2025.

Where is AWG CENTRAL SERVICES LIMITED located?

toggle

AWG CENTRAL SERVICES LIMITED is registered at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU.

What does AWG CENTRAL SERVICES LIMITED do?

toggle

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

What is the latest filing for AWG CENTRAL SERVICES LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.