AWERPEN LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE34 6JX

Company number 07386284
Status Active
Incorporation Date 23 September 2010
Company Type Private Limited Company
Address 189 HORSLEY VALE, SOUTH SHIELDS, ENGLAND, NE34 6JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Registered office address changed from 58 Sherburn Terrace Consett DH8 6NP England to 189 Horsley Vale South Shields NE34 6JX on 3 April 2017; Appointment of Ms Faye Dodd as a director on 3 April 2017. The most likely internet sites of AWERPEN LIMITED are www.awerpen.co.uk, and www.awerpen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Brockley Whins Rail Station is 2.8 miles; to Seaburn Rail Station is 3.7 miles; to Sunderland Rail Station is 5.3 miles; to Seaham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Awerpen Limited is a Private Limited Company. The company registration number is 07386284. Awerpen Limited has been working since 23 September 2010. The present status of the company is Active. The registered address of Awerpen Limited is 189 Horsley Vale South Shields England Ne34 6jx. The company`s financial liabilities are £5.7k. It is £1.81k against last year. And the total assets are £6.06k, which is £2.18k against last year. DODD, Faye is a Director of the company. Secretary CHERRY BLOSSOM SECRETARIES LTD has been resigned. Secretary EAGLERISING LIMITED has been resigned. Director DOWSON, Tanaporn has been resigned. Director LIDSTER, Dorothy has been resigned. Director LIDSTER, Dorothy has been resigned. Director MILNER, Marjery has been resigned. Director MILNER, Marjery has been resigned. Director ROXBOROUGH, Susan Audrey has been resigned. Director THOMPSON, Tanaporn has been resigned. Director EMB MANAGEMENT SOLUTIONS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


awerpen Key Finiance

LIABILITIES £5.7k
+46%
CASH n/a
TOTAL ASSETS £6.06k
+55%
All Financial Figures

Current Directors

Director
DODD, Faye
Appointed Date: 03 April 2017
37 years old

Resigned Directors

Secretary
CHERRY BLOSSOM SECRETARIES LTD
Resigned: 28 May 2014
Appointed Date: 26 October 2011

Secretary
EAGLERISING LIMITED
Resigned: 26 October 2011
Appointed Date: 23 September 2010

Director
DOWSON, Tanaporn
Resigned: 19 January 2017
Appointed Date: 17 January 2017
44 years old

Director
LIDSTER, Dorothy
Resigned: 31 December 2015
Appointed Date: 28 May 2014
73 years old

Director
LIDSTER, Dorothy
Resigned: 28 May 2014
Appointed Date: 23 September 2010
73 years old

Director
MILNER, Marjery
Resigned: 03 April 2017
Appointed Date: 19 January 2017
84 years old

Director
MILNER, Marjery
Resigned: 17 January 2017
Appointed Date: 29 February 2016
84 years old

Director
ROXBOROUGH, Susan Audrey
Resigned: 29 February 2016
Appointed Date: 31 December 2015
66 years old

Director
THOMPSON, Tanaporn
Resigned: 28 May 2014
Appointed Date: 28 May 2014
44 years old

Director
EMB MANAGEMENT SOLUTIONS LTD
Resigned: 28 May 2014
Appointed Date: 28 May 2014

Persons With Significant Control

Miss Faye Dodd
Notified on: 14 April 2017
37 years old
Nature of control: Has significant influence or control

AWERPEN LIMITED Events

02 May 2017
Confirmation statement made on 14 April 2017 with updates
03 Apr 2017
Registered office address changed from 58 Sherburn Terrace Consett DH8 6NP England to 189 Horsley Vale South Shields NE34 6JX on 3 April 2017
03 Apr 2017
Appointment of Ms Faye Dodd as a director on 3 April 2017
03 Apr 2017
Termination of appointment of Marjery Milner as a director on 3 April 2017
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 39 more events
22 Mar 2011
Director's details changed for Miss Dorothy Lidster on 1 March 2011
25 Feb 2011
Director's details changed for Miss Dorothy Lidster on 21 February 2011
08 Nov 2010
Registered office address changed from 1a Kimberley Street Coundon Grange Bishop Auckland DL14 8UA United Kingdom on 8 November 2010
27 Sep 2010
Current accounting period shortened from 30 September 2011 to 30 June 2011
23 Sep 2010
Incorporation