UKBizDB.co.uk

AW TRADING LONDON LIMITED

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

This company is commonly known as Aw Trading London Limited. The company was founded 7 years ago and was given the registration number 10444505. The firm's registered office is in WHITCHURCH. You can find them at Corser House, Green End, Whitchurch, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:AW TRADING LONDON LIMITED
Company Number:10444505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Corser House, Green End, Whitchurch, United Kingdom, SY13 1AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corser House, Green End, Whitchurch, United Kingdom, SY13 1AD

Director21 June 2019Active
Corser House, Green End, Whitchurch, United Kingdom, SY13 1AD

Director25 October 2016Active
Wicksted Holdings Limited, Green End, Whitchurch, United Kingdom, SY13 1AD

Corporate Director09 June 2019Active

People with Significant Control

Mrs Georgina Woollam
Notified on:29 June 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Corser House, Green End, Whitchurch, United Kingdom, SY13 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Wicksted Holdings Limited
Notified on:09 June 2019
Status:Active
Country of residence:United Kingdom
Address:Corser House, 17 Green End, Whitchurch, United Kingdom, SY13 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander James Michael White
Notified on:25 October 2016
Status:Active
Date of birth:June 1988
Nationality:English
Country of residence:United Kingdom
Address:Corser House, Green End, Whitchurch, United Kingdom, SY13 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Resolution

Resolution.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-22Officers

Appoint corporate director company with name date.

Download
2019-02-19Address

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

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.