This company is commonly known as Aaw Mechanical Pipework Services Limited. The company was founded 16 years ago and was given the registration number 06473708. The firm's registered office is in HARLOW. You can find them at 5 Wych Elm, Hamstel Road, Harlow, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | AAW MECHANICAL PIPEWORK SERVICES LIMITED |
---|---|---|
Company Number | : | 06473708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2008 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Wych Elm, Hamstel Road, Harlow, Essex, England, CM20 1QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Galley House, Moon Lane, Barnet, EN5 5YL | Secretary | 15 January 2008 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 01 February 2013 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 15 January 2008 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 01 February 2013 | Active |
Galley House, Moon Lane, Barnet, EN5 5YL | Director | 01 February 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 January 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 January 2008 | Active |
Mr Andrew Alan Walker | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Mrs Linda Pauline Walker | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Mr Andrew Walker | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Mr Daniel Walker | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2017-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.