UKBizDB.co.uk

A.W. (EUROPE) LIMITED

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

This company is commonly known as A.w. (europe) Limited. The company was founded 43 years ago and was given the registration number 01517140. The firm's registered office is in HALIFAX. You can find them at F Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire. This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:A.W. (EUROPE) LIMITED
Company Number:01517140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs

Office Address & Contact

Registered Address:F Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F Mill, 2nd Floor East, Dean Clough Mills, Halifax, England, HX3 5AX

Director01 January 2018Active
F Mill, 2nd Floor East, Dean Clough Mills, Halifax, England, HX3 5AX

Director01 January 2018Active
F Mill, 2nd Floor East, Dean Clough Mills, Halifax, England, HX3 5AX

Director24 November 2008Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary25 July 1992Active
54 Beeklaan, Kortrijk, Belgium,

Director14 March 2003Active
69 Bruyere, Ellezelles 7890, Belgium, FOREIGN

Director-Active
F Mill, 2nd Floor East, Dean Clough Mills, Halifax, England, HX3 5AX

Director24 November 2008Active
11a Herbertstraat, Kortrijk 8500, Belgium, FOREIGN

Director-Active
F Mill, 2nd Floor East, Dean Clough Mills, Halifax, England, HX3 5AX

Director05 February 1996Active
5 Windermere Drive, Alwoodly, Leeds, LS17 7UZ

Director-Active
F Mill, 2nd Floor East, Dean Clough Mills, Halifax, England, HX3 5AX

Director01 January 2018Active
3 Korte Keer, 9681 Maarkedal, Belgium, FOREIGN

Director-Active
Springfield House, Coldwells Hill Stainland, Halifax, HX4 9PG

Director-Active
99 Rozendreef, Aalst, Belgium,

Director14 March 2003Active
Thomas Edisonlaan 10, Wemmel, Belgium, 1780

Director30 January 1998Active

People with Significant Control

Mr Gavin Pugh
Notified on:10 September 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:F Mill, 2nd Floor East, Halifax, England, HX3 5AX
Nature of control:
  • Significant influence or control
Mr Simon Lee Lewyckyj
Notified on:01 January 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:F Mill, 2nd Floor East, Halifax, England, HX3 5AX
Nature of control:
  • Significant influence or control
Mr Erik Lucien Judith Deporte
Notified on:27 July 2016
Status:Active
Date of birth:September 1960
Nationality:Belgian
Country of residence:England
Address:F Mill, 2nd Floor East, Halifax, England, HX3 5AX
Nature of control:
  • Significant influence or control
Mr Stephen Ronald Elliott
Notified on:27 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:F Mill, 2nd Floor East, Halifax, England, HX3 5AX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type medium.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-21Accounts

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-09Accounts

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-10-19Other

Legacy.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-23Accounts

Legacy.

Download
2019-08-23Other

Legacy.

Download
2019-08-23Other

Legacy.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.