AWM-IFA LTD

Register to unlock more data on OkredoRegister

AWM-IFA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10660707

Incorporation date

09/03/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2017)
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Resolutions
dot icon03/02/2026
Declaration of solvency
dot icon14/11/2025
Registered office address changed from 19 Trinity Lane York YO1 6EL England to One Eleven Edmund Street Birmingham B3 2HJ on 2025-11-14
dot icon22/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon13/05/2025
Termination of appointment of Robert Charles Allen as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mrs Helen Michele Thornton as a director on 2025-04-30
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Solvency Statement dated 28/08/24
dot icon29/08/2024
Statement by Directors
dot icon29/08/2024
Statement of capital on 2024-08-29
dot icon28/08/2024
Appointment of Mr Robert Charles Allen as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Sarah Michelle Dougal as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Janet Elizabeth Comrie as a director on 2024-08-28
dot icon16/07/2024
Notification of Iwp Advisory Group Limited as a person with significant control on 2024-07-01
dot icon15/07/2024
Cessation of Iwp Leeds Limited as a person with significant control on 2024-07-01
dot icon23/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/02/2024
Termination of appointment of Anthony William John Spain as a director on 2024-01-31
dot icon25/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon27/09/2023
Termination of appointment of Leslie James Cantlay as a director on 2023-09-23
dot icon22/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon01/03/2023
Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28
dot icon26/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2021-10-19 with updates
dot icon27/10/2021
Memorandum and Articles of Association
dot icon27/10/2021
Change of share class name or designation
dot icon18/10/2021
Notification of Iwp Leeds Limited as a person with significant control on 2021-10-08
dot icon18/10/2021
Cessation of Janet Elizabeth Comrie as a person with significant control on 2021-10-08
dot icon18/10/2021
Cessation of Sarah Michelle Dougal as a person with significant control on 2021-10-08
dot icon18/10/2021
Appointment of Mr Anthony William John Spain as a director on 2021-10-08
dot icon18/10/2021
Appointment of Mr Leslie James Cantlay as a director on 2021-10-08
dot icon18/08/2021
Cancellation of shares. Statement of capital on 2021-07-29
dot icon13/08/2021
Memorandum and Articles of Association
dot icon13/08/2021
Resolutions
dot icon13/08/2021
Change of share class name or designation
dot icon13/08/2021
Change of details for Ms Janet Elizabeth Comrie as a person with significant control on 2021-07-28
dot icon13/08/2021
Notification of Sarah Michelle Dougal as a person with significant control on 2021-07-28
dot icon11/08/2021
Particulars of variation of rights attached to shares
dot icon10/08/2021
Purchase of own shares.
dot icon05/08/2021
Director's details changed for Miss Sarah Michelle Dougal on 2017-08-14
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/05/2021
Statement of capital on 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon28/09/2020
Resolutions
dot icon27/05/2020
Director's details changed for Miss Sarah Michelle Dougal on 2017-08-14
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon30/01/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon28/01/2020
Memorandum and Articles of Association
dot icon28/01/2020
Resolutions
dot icon16/01/2020
Micro company accounts made up to 2019-09-30
dot icon24/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon06/03/2018
Registered office address changed from Hargrave House Lavender Grove York YO26 5RX England to 19 Trinity Lane York YO1 6EL on 2018-03-06
dot icon17/03/2017
Registered office address changed from 71 Moorgate Holgate York YO24 4HP England to Hargrave House Lavender Grove York YO26 5RX on 2017-03-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon09/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25,777.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
6
1.17M
-
0.00
25.78K
-
2021
6
1.17M
-
0.00
25.78K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

1.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Helen Michele
Director
30/04/2025 - Present
28
Allen, Robert Charles
Director
28/08/2024 - 30/04/2025
46
Dougal, Sarah Michelle
Director
09/03/2017 - 28/08/2024
2
Spain, Anthony William John
Director
08/10/2021 - 31/01/2024
51
Comrie, Janet Elizabeth
Director
09/03/2017 - 28/08/2024
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AWM-IFA LTD

AWM-IFA LTD is an(a) Liquidation company incorporated on 09/03/2017 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AWM-IFA LTD?

toggle

AWM-IFA LTD is currently Liquidation. It was registered on 09/03/2017 .

Where is AWM-IFA LTD located?

toggle

AWM-IFA LTD is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does AWM-IFA LTD do?

toggle

AWM-IFA LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does AWM-IFA LTD have?

toggle

AWM-IFA LTD had 6 employees in 2021.

What is the latest filing for AWM-IFA LTD?

toggle

The latest filing was on 09/02/2026: Appointment of a voluntary liquidator.