Company number 05635466
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address 15/17 MARGARET ROAD, NEW BARNET, HERFORDSHIRE, EN4 9NR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
GBP 100
. The most likely internet sites of AWA BATHROOMS LIMITED are www.awabathrooms.co.uk, and www.awa-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Awa Bathrooms Limited is a Private Limited Company.
The company registration number is 05635466. Awa Bathrooms Limited has been working since 24 November 2005.
The present status of the company is Active. The registered address of Awa Bathrooms Limited is 15 17 Margaret Road New Barnet Herfordshire En4 9nr. . COLBORNE, Fred John is a Secretary of the company. COLBORNE, Fred John is a Director of the company. WHITE, Gregory Andrew is a Director of the company. WHITE, Ian Anthony Durston is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDES, Raymond Martin has been resigned. Director BARTON, Robert Miles has been resigned. Director BENEY, Kenneth Leslie has been resigned. Director WHITTON, Malcolm has been resigned. Director WILKIN, Anthony Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 2005
Appointed Date: 24 November 2005
Director
WHITTON, Malcolm
Resigned: 31 March 2014
Appointed Date: 01 October 2009
76 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 2005
Appointed Date: 24 November 2005
Persons With Significant Control
Leaside Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AWA BATHROOMS LIMITED Events
07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
29 Sep 2015
Accounts for a small company made up to 31 December 2014
22 Jun 2015
Registered office address changed from Atlas House Stratton Business Park Montgomery Way Biggleswade Bedfordshire SG18 8UB to 15/17 Margaret Road New Barnet Herfordshire EN4 9NR on 22 June 2015
...
... and 40 more events
19 Dec 2005
New director appointed
19 Dec 2005
New director appointed
09 Dec 2005
Secretary resigned
09 Dec 2005
Director resigned
24 Nov 2005
Incorporation