AWOC HUN SOLUTION LIMITED

Register to unlock more data on OkredoRegister

AWOC HUN SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11686403

Incorporation date

20/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bm Centre, 11 St. Martins Close, Winchester SO23 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2018)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/03/2022
Registered office address changed from Unit 53, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England to Bm Centre, 11 st. Martins Close Winchester SO23 0HD on 2022-03-05
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with updates
dot icon14/12/2021
Notification of Jozsef Feher as a person with significant control on 2021-12-01
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/12/2019
Appointment of Mr. Jozsef Feher as a director on 2019-12-10
dot icon29/11/2019
Resolutions
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon29/11/2019
Appointment of Mr Peter Balazs Mozsa as a director on 2019-11-29
dot icon29/11/2019
Termination of appointment of Csilla Rostas as a director on 2019-11-29
dot icon29/11/2019
Cessation of Csilla Rostas as a person with significant control on 2019-11-29
dot icon29/11/2019
Notification of Peter Mozsa as a person with significant control on 2019-11-29
dot icon11/11/2019
Registered office address changed from Unit 15, Cavendish Centre Winnall Close Winchester SO23 0LB United Kingdom to Unit 53, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 2019-11-11
dot icon20/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-52.34 % *

* during past year

Cash in Bank

£1,190.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
279.00
-
0.00
2.50K
-
2022
-
524.00
-
0.00
1.19K
-
2022
-
524.00
-
0.00
1.19K
-

Employees

2022

Employees

-

Net Assets(GBP)

524.00 £Ascended87.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19K £Descended-52.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Jozsef Feher
Director
10/12/2019 - Present
30
Rostas, Csilla
Director
20/11/2018 - 29/11/2019
1
Mozsa, Peter Balazs
Director
29/11/2019 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWOC HUN SOLUTION LIMITED

AWOC HUN SOLUTION LIMITED is an(a) Active company incorporated on 20/11/2018 with the registered office located at Bm Centre, 11 St. Martins Close, Winchester SO23 0HD. 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 AWOC HUN SOLUTION LIMITED?

toggle

AWOC HUN SOLUTION LIMITED is currently Active. It was registered on 20/11/2018 .

Where is AWOC HUN SOLUTION LIMITED located?

toggle

AWOC HUN SOLUTION LIMITED is registered at Bm Centre, 11 St. Martins Close, Winchester SO23 0HD.

What does AWOC HUN SOLUTION LIMITED do?

toggle

AWOC HUN SOLUTION LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AWOC HUN SOLUTION LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.