UKBizDB.co.uk

AAW MECHANICAL PIPEWORK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:5 Wych Elm, Hamstel Road, Harlow, Essex, England, CM20 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galley House, Moon Lane, Barnet, EN5 5YL

Secretary15 January 2008Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director01 February 2013Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director15 January 2008Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director01 February 2013Active
Galley House, Moon Lane, Barnet, EN5 5YL

Director01 February 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Address

Change registered office address company with date old address new address.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.