AWA & PARTNERS LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9QJ

Company number 05900756
Status Active
Incorporation Date 9 August 2006
Company Type Private Limited Company
Address THE GALLERIES CHARTERS ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 9QJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 3 . The most likely internet sites of AWA & PARTNERS LIMITED are www.awapartners.co.uk, and www.awa-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Awa Partners Limited is a Private Limited Company. The company registration number is 05900756. Awa Partners Limited has been working since 09 August 2006. The present status of the company is Active. The registered address of Awa Partners Limited is The Galleries Charters Road Sunningdale Ascot Berkshire Sl5 9qj. The company`s financial liabilities are £28.82k. It is £-12.51k against last year. And the total assets are £41.28k, which is £-12.62k against last year. ALLISON, Andrew Peter is a Director of the company. ALLISON, Lucinda Caroline is a Director of the company. Secretary MCCANN, Susan has been resigned. Nominee Secretary NWL SECRETARIES LIMITED has been resigned. Director MCCANN, Susan has been resigned. Nominee Director NWL NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


awa & partners Key Finiance

LIABILITIES £28.82k
-31%
CASH n/a
TOTAL ASSETS £41.28k
-24%
All Financial Figures

Current Directors

Director
ALLISON, Andrew Peter
Appointed Date: 15 February 2011
59 years old

Director
ALLISON, Lucinda Caroline
Appointed Date: 11 August 2006
59 years old

Resigned Directors

Secretary
MCCANN, Susan
Resigned: 15 February 2011
Appointed Date: 11 August 2006

Nominee Secretary
NWL SECRETARIES LIMITED
Resigned: 11 August 2006
Appointed Date: 09 August 2006

Director
MCCANN, Susan
Resigned: 15 February 2011
Appointed Date: 11 August 2006
59 years old

Nominee Director
NWL NOMINEES LIMITED
Resigned: 11 August 2006
Appointed Date: 09 August 2006

Persons With Significant Control

Mr Andrew Peter Allison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lucinda Caroline Allison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucinda Caroline Allison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AWA & PARTNERS LIMITED Events

12 Sep 2016
Confirmation statement made on 9 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3

27 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3

...
... and 26 more events
21 Aug 2006
Director resigned
21 Aug 2006
Secretary resigned
21 Aug 2006
Registered office changed on 21/08/06 from: 159 spendmore lane coppull chorley lancashire PR7 5BY
21 Aug 2006
New secretary appointed;new director appointed
09 Aug 2006
Incorporation

AWA & PARTNERS LIMITED Charges

19 November 2012
All assets debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

AW46 LIMITED AW5 SITE MANAGEMENT LTD AWA (UK) LIMITED AWA 136 LIMITED AWA 2011 LIMITED AWA 3 LIMITED AWA ACCOUNTANTS LTD