AWARD APPLIANCES LIMITED
GATESHEAD BROOMCO (2291) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 9QZ

Company number 04057379
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 2 SEYMOUR COURT, DUNSTON, GATESHEAD, TYNE & WEAR, NE11 9QZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of AWARD APPLIANCES LIMITED are www.awardappliances.co.uk, and www.award-appliances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Newcastle Rail Station is 1.3 miles; to Blaydon Rail Station is 3 miles; to Chester-le-Street Rail Station is 7.3 miles; to Cramlington Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Award Appliances Limited is a Private Limited Company. The company registration number is 04057379. Award Appliances Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of Award Appliances Limited is 2 Seymour Court Dunston Gateshead Tyne Wear Ne11 9qz. . WATSON, Hazel is a Secretary of the company. WOOD, Lynn is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATSON, Hazel
Appointed Date: 08 November 2000

Director
WOOD, Lynn
Appointed Date: 08 November 2000
62 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2000
Appointed Date: 22 August 2000

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 November 2000
Appointed Date: 22 August 2000

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 November 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Mrs Lynn Wood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AWARD APPLIANCES LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
01 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

10 Apr 2015
Total exemption small company accounts made up to 30 November 2014
22 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 35 more events
10 Nov 2000
Secretary resigned;director resigned
10 Nov 2000
Director resigned
10 Nov 2000
Registered office changed on 10/11/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
04 Oct 2000
Company name changed broomco (2291) LIMITED\certificate issued on 05/10/00
22 Aug 2000
Incorporation

AWARD APPLIANCES LIMITED Charges

20 June 2003
Letter of pledge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £30,000 credited to business…
31 December 2000
Debenture
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Electrolux Finance PLC
Description: All real property, rights to the collection account, plant…