UKBizDB.co.uk

AWAN IT PM LTD

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

This company is commonly known as Awan It Pm Ltd. The company was founded 9 years ago and was given the registration number 09513401. The firm's registered office is in STOCKPORT. You can find them at 89 Beech Road, , Stockport, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AWAN IT PM LTD
Company Number:09513401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:89 Beech Road, Stockport, Cheshire, England, SK3 8HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Beech Road, Stockport, England, SK3 8HE

Director27 March 2015Active

People with Significant Control

Mr Wasim Ahmed Awan
Notified on:01 January 2024
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:89, Beech Road, Stockport, England, SK3 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Virginia Lucy Awan
Notified on:16 September 2021
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:89, Beech Road, Stockport, England, SK3 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wasim Ahmed Awan
Notified on:22 April 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:89, Beech Road, Stockport, England, SK3 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Virginia Lucy Awan
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:89, Beech Road, Stockport, England, SK3 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wasim Ahmed Awan
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:89, Beech Road, Stockport, England, SK3 8HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-03-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Capital

Capital allotment shares.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.