AWM (SUBSIDIARY) LIMITED

Register to unlock more data on OkredoRegister

AWM (SUBSIDIARY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06199093

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon17/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon08/05/2025
Application to strike the company off the register
dot icon09/04/2025
Termination of appointment of Malcolm Bruce Radley as a secretary on 2025-04-09
dot icon18/03/2025
Appointment of Mr Charles Peter Judge as a secretary on 2025-03-18
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Registered office address changed from One Friargate Friargate Coventry CV1 2GN England to The Lumen St. James Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ on 2024-07-01
dot icon21/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Appointment of Mr Neil Robert Hook as a director on 2023-12-14
dot icon14/12/2023
Termination of appointment of Charles Julian Amies as a director on 2023-12-14
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/03/2020
Compulsory strike-off action has been discontinued
dot icon16/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2019
Registered office address changed from Woodlands C/O Homes England Manton Lane Manton Industrial Estate Bedford MK41 7LW England to One Friargate Friargate Coventry CV1 2GN on 2019-11-19
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Registered office address changed from Woodlands Manton Lane Manton Industrial Estate Bedford MK41 7LW England to Woodlands C/O Homes England Manton Lane Manton Industrial Estate Bedford MK41 7LW on 2018-05-01
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/04/2018
Registered office address changed from C/O Jonathan Byrom Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH to Woodlands Manton Lane Manton Industrial Estate Bedford MK41 7LW on 2018-04-30
dot icon30/04/2018
Appointment of Mr Malcolm Bruce Radley as a secretary on 2018-03-23
dot icon30/04/2018
Termination of appointment of Robert Luke Bean as a secretary on 2018-03-23
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Jonathan Paul Byrom as a secretary on 2015-11-26
dot icon26/11/2015
Appointment of Mr Robert Luke Bean as a secretary on 2015-11-26
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/07/2014
Appointment of Mr Charles Julian Amies as a director on 2014-07-28
dot icon28/07/2014
Termination of appointment of Anne-Marie Simpson as a director on 2014-07-28
dot icon28/07/2014
Termination of appointment of Margaret Mary Allen as a director on 2014-07-01
dot icon28/07/2014
Termination of appointment of Paul Andrew Morgan as a secretary on 2014-07-21
dot icon28/07/2014
Appointment of Mr Jonathan Paul Byrom as a secretary on 2014-07-21
dot icon28/07/2014
Appointment of Mrs Anne-Marie Simpson as a director on 2014-07-01
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/05/2014
Registered office address changed from C/O Homes and Commmunities Agency Cbxii 406-412 Midsummer Boulevard Milton Keynes MK9 2EA United Kingdom on 2014-05-28
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Paul Spooner as a director
dot icon03/01/2012
Appointment of Mrs Margaret Allen as a director
dot icon03/01/2012
Registered office address changed from 3 Priestley Wharf, Holt Street Aston Science Park Birmingham B7 4BN on 2012-01-03
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Appointment of Mr Paul Richard Spooner as a director
dot icon20/09/2011
Termination of appointment of Claire Evans as a secretary
dot icon20/09/2011
Termination of appointment of Michael Laverty as a director
dot icon19/09/2011
Appointment of Mr Paul Andrew Morgan as a secretary
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Stuart Kirkwood as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 30/04/09; no change of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/10/2008
Secretary appointed mrs claire louise evans
dot icon08/10/2008
Appointment terminated secretary helen bonham
dot icon29/04/2008
Return made up to 02/04/08; full list of members
dot icon28/04/2008
Director's change of particulars / michael laverty / 28/04/2008
dot icon03/05/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon02/04/2007
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
30/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spooner, Paul Richard
Director
19/09/2011 - 09/12/2011
24
Kirkwood, Stuart Watson
Director
02/04/2007 - 17/03/2011
12
Allen, Margaret Mary
Director
09/12/2011 - 01/07/2014
7
Bean, Robert Luke
Secretary
26/11/2015 - 23/03/2018
-
Byrom, Jonathan Paul
Secretary
21/07/2014 - 26/11/2015
-

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 AWM (SUBSIDIARY) LIMITED

AWM (SUBSIDIARY) LIMITED is an(a) Dissolved company incorporated on 02/04/2007 with the registered office located at The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZ. 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 AWM (SUBSIDIARY) LIMITED?

toggle

AWM (SUBSIDIARY) LIMITED is currently Dissolved. It was registered on 02/04/2007 and dissolved on 05/08/2025.

Where is AWM (SUBSIDIARY) LIMITED located?

toggle

AWM (SUBSIDIARY) LIMITED is registered at The Lumen St. James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZ.

What does AWM (SUBSIDIARY) LIMITED do?

toggle

AWM (SUBSIDIARY) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AWM (SUBSIDIARY) LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.