AWG (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AWG (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05441805

Incorporation date

03/05/2005

Size

Audit Exemption Subsidiary

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 03/05/2005)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon18/12/2023
Application to strike the company off the register
dot icon28/11/2023
Termination of appointment of Steven John Buck as a director on 2023-11-22
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/12/2022
Resolutions
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
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon16/05/2022
Director's details changed for Mr Steven John Buck on 2022-05-16
dot icon17/02/2022
Consolidation of shares on 2022-02-08
dot icon14/02/2022
Cancellation of shares. Statement of capital on 2022-02-08
dot icon14/02/2022
Statement of capital on 2022-02-14
dot icon14/02/2022
Statement by Directors
dot icon14/02/2022
Solvency Statement dated 08/02/22
dot icon14/02/2022
Resolutions
dot icon14/02/2022
Resolutions
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 icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-13
dot icon18/05/2021
Resolutions
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon13/05/2021
Director's details changed for Jonathan David Forster on 2021-05-01
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/03/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-03-04
dot icon14/03/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-03-04
dot icon16/10/2020
Appointment of Ms Claire Tytherleigh Russell as a director on 2020-10-15
dot icon16/10/2020
Appointment of Mr Steven John Buck as a director on 2020-10-15
dot icon15/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon10/03/2020
Appointment of Mr Wayne Paul Young as a director on 2020-03-01
dot icon10/03/2020
Termination of appointment of Claire Tytherleigh Russell as a director on 2020-02-29
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon28/10/2019
Appointment of Claire Tytherleigh Russell as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Gerard Mackin Morgan as a director on 2019-09-30
dot icon30/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
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 icon14/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon07/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon07/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon22/10/2014
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 2014-10-22
dot icon14/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon12/05/2012
Termination of appointment of Mark Anderson as a director
dot icon12/05/2012
Appointment of Jonathan David Forster as a director
dot icon02/11/2011
Termination of appointment of Claire Russell as a director
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon27/11/2009
Director's details changed for Mark Stephen Anderson on 2009-10-01
dot icon13/11/2009
Director's details changed for Claire Tytherleigh Russell on 2009-10-01
dot icon23/10/2009
Director's details changed for Gerard Mackin Morgan on 2009-10-01
dot icon23/09/2009
Director's change of particulars / mark anderson / 21/09/2009
dot icon30/07/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 03/05/09; full list of members
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 03/05/08; full list of members
dot icon09/05/2008
Director appointed claire tytherleigh russell
dot icon09/05/2008
Appointment terminated director patrick firth
dot icon19/03/2008
Director's change of particulars mark stephen anderson logged form
dot icon11/03/2008
Director's change of particulars / mark anderson / 10/03/2008
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon18/05/2007
Return made up to 03/05/07; full list of members
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Resolutions
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 03/05/06; full list of members
dot icon26/05/2006
New secretary appointed
dot icon21/04/2006
Secretary resigned
dot icon26/07/2005
Ad 28/06/05--------- £ si 624999999@1=624999999 £ ic 1/625000000
dot icon13/05/2005
Registered office changed on 13/05/05 from: one silk street london EC2Y 8HQ
dot icon13/05/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
Director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon03/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Elizabeth Ann Horlock
Secretary
01/04/2015 - 04/03/2021
-
Buck, Steven John
Director
15/10/2020 - 22/11/2023
33
Forster, Jonathan David
Director
20/03/2012 - Present
32
Shepheard, Geoffrey Arthur George
Secretary
24/02/2006 - 31/03/2015
115
Firth, Patrick
Director
05/05/2005 - 03/05/2008
29

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 (UK) HOLDINGS LIMITED

AWG (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/05/2005 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 (UK) HOLDINGS LIMITED?

toggle

AWG (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 03/05/2005 and dissolved on 12/03/2024.

Where is AWG (UK) HOLDINGS LIMITED located?

toggle

AWG (UK) HOLDINGS LIMITED is registered at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU.

What does AWG (UK) HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AWG (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.