AWAY4AWHILE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6ET

Company number 04853926
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY, WEST MIDLANDS, CV5 6ET
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 1 August 2016 with updates; Micro company accounts made up to 31 January 2015. The most likely internet sites of AWAY4AWHILE LIMITED are www.away4awhile.co.uk, and www.away4awhile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Away4awhile Limited is a Private Limited Company. The company registration number is 04853926. Away4awhile Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Away4awhile Limited is Sovereign House 12 Warwick Street Coventry West Midlands Cv5 6et. The company`s financial liabilities are £102.15k. It is £-2.4k against last year. And the total assets are £0.98k, which is £-6.01k against last year. COWEN, Christopher James is a Secretary of the company. SMITH, Gillian Margaret is a Director of the company. Secretary BEAN, James Garry has been resigned. Secretary FOWLER, Susan Gail has been resigned. Secretary VIGGARS, Michael John has been resigned. Director FOWLER, Susan Gail has been resigned. Director JONES, Clifford has been resigned. The company operates in "Inland passenger water transport".


away4awhile Key Finiance

LIABILITIES £102.15k
-3%
CASH n/a
TOTAL ASSETS £0.98k
-86%
All Financial Figures

Current Directors

Secretary
COWEN, Christopher James
Appointed Date: 19 May 2014

Director
SMITH, Gillian Margaret
Appointed Date: 18 March 2007
64 years old

Resigned Directors

Secretary
BEAN, James Garry
Resigned: 19 May 2014
Appointed Date: 24 September 2007

Secretary
FOWLER, Susan Gail
Resigned: 24 September 2007
Appointed Date: 01 August 2003

Secretary
VIGGARS, Michael John
Resigned: 23 May 2007
Appointed Date: 06 November 2004

Director
FOWLER, Susan Gail
Resigned: 24 September 2007
Appointed Date: 06 November 2004
71 years old

Director
JONES, Clifford
Resigned: 20 February 2007
Appointed Date: 01 August 2003
78 years old

Persons With Significant Control

Ms Gillian Margaret Smith
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

AWAY4AWHILE LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 January 2016
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
30 Oct 2015
Micro company accounts made up to 31 January 2015
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

31 Oct 2014
Micro company accounts made up to 31 January 2014
...
... and 38 more events
03 May 2005
Accounting reference date extended from 31/08/04 to 31/01/05
15 Feb 2005
Compulsory strike-off action has been discontinued
15 Feb 2005
Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05

18 Jan 2005
First Gazette notice for compulsory strike-off
01 Aug 2003
Incorporation