AWNET LTD.

Register to unlock more data on OkredoRegister

AWNET LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982590

Incorporation date

24/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

28 Wittering Road, Hayling Island, Hampshire PO11 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Micro company accounts made up to 2022-12-31
dot icon09/09/2024
Micro company accounts made up to 2021-12-31
dot icon06/09/2024
Micro company accounts made up to 2020-12-31
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Micro company accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon08/10/2019
Notification of Christopher David Gibson as a person with significant control on 2019-10-08
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2019
Cessation of Robert Ian Allison as a person with significant control on 2018-10-28
dot icon18/09/2019
Termination of appointment of Robert Ian Allison as a director on 2018-10-28
dot icon29/10/2018
Micro company accounts made up to 2017-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon18/12/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2014
Termination of appointment of Fabiola Gibson as a secretary on 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon01/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/11/2009
Director's details changed for Robert Ian Allison on 2009-11-03
dot icon04/11/2009
Director's details changed for Mr Christopher David Gibson on 2009-11-03
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 24/10/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 24/10/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 24/10/05; full list of members
dot icon09/03/2005
Return made up to 24/10/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 24/10/03; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon04/03/2003
Certificate of change of name
dot icon06/11/2002
Return made up to 24/10/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/10/2002
New secretary appointed
dot icon16/11/2001
Return made up to 24/10/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/12/2000
Full accounts made up to 1999-12-31
dot icon15/11/2000
Return made up to 24/10/00; full list of members
dot icon05/04/2000
Full accounts made up to 1998-12-31
dot icon29/11/1999
Return made up to 24/10/99; full list of members
dot icon24/12/1998
Return made up to 24/10/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
Full accounts made up to 1996-12-31
dot icon11/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon02/01/1998
Return made up to 24/10/97; change of members
dot icon29/12/1997
Registered office changed on 29/12/97 from: 70 southwood road hayling island hampshire PO11 9QE
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon12/11/1996
Return made up to 24/10/96; full list of members
dot icon25/06/1996
Ad 11/06/96--------- £ si 100@1=100 £ ic 100/200
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Ad 26/04/96--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/1996
Compulsory strike-off action has been discontinued
dot icon02/05/1996
Return made up to 24/10/95; full list of members
dot icon23/04/1996
First Gazette notice for compulsory strike-off
dot icon14/08/1995
Accounting reference date extended from 31/10 to 31/12
dot icon21/12/1994
Registered office changed on 21/12/94 from: 12 york place leeds LS1 2DS
dot icon21/12/1994
New secretary appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Secretary resigned
dot icon21/12/1994
Director resigned
dot icon06/12/1994
Certificate of change of name
dot icon24/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/10/1994 - 07/12/1994
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/10/1994 - 07/12/1994
12820
Gibson, Christopher David
Director
07/12/1994 - Present
1
Allison, Robert Ian
Director
01/01/1997 - 28/10/2018
2
Hunter, Geoffrey Robert
Secretary
07/12/1994 - 08/10/2002
1

Persons with Significant Control

2
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 AWNET LTD.

AWNET LTD. is an(a) Active company incorporated on 24/10/1994 with the registered office located at 28 Wittering Road, Hayling Island, Hampshire PO11 9SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWNET LTD.?

toggle

AWNET LTD. is currently Active. It was registered on 24/10/1994 .

Where is AWNET LTD. located?

toggle

AWNET LTD. is registered at 28 Wittering Road, Hayling Island, Hampshire PO11 9SP.

What does AWNET LTD. do?

toggle

AWNET LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AWNET LTD.?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.