Warning: file_put_contents(c/a9af21fd6862b2d403fe16c5f1b40bad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aston Wood Invictus (awi) Ltd, WS7 9DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASTON WOOD INVICTUS (AWI) LTD

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

This company is commonly known as Aston Wood Invictus (awi) Ltd. The company was founded 4 years ago and was given the registration number 12452488. The firm's registered office is in BURNTWOOD. You can find them at 4 Squires Gate, , Burntwood, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ASTON WOOD INVICTUS (AWI) LTD
Company Number:12452488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:4 Squires Gate, Burntwood, England, WS7 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp, 8th Floor, One Temple Row, Birmingham, B2 5LG

Director21 October 2022Active
C/O Begbies Traynor (Central) Llp, 8th Floor, One Temple Row, Birmingham, B2 5LG

Director24 March 2022Active
4, Squires Gate, Burntwood, England, WS7 9DG

Director10 February 2020Active

People with Significant Control

Mrs Louise Yvonne Jordan-Deakin
Notified on:01 November 2022
Status:Active
Date of birth:December 1969
Nationality:British
Address:C/O Begbies Traynor (Central) Llp, 8th Floor, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Tolmie
Notified on:10 February 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:4, Squires Gate, Burntwood, England, WS7 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Brian Smith
Notified on:10 February 2020
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:25, Colridge Court, Telford, England, TF2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-12Resolution

Resolution.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-08Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Address

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

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-02-13Address

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

Download
2020-02-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.