UKBizDB.co.uk

AWARDPERQS LIMITED

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

This company is commonly known as Awardperqs Limited. The company was founded 37 years ago and was given the registration number 02093356. The firm's registered office is in NEWPORT PAGNELL. You can find them at 1 Vantage Court, Tickford Street, Newport Pagnell, Bucks. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AWARDPERQS LIMITED
Company Number:02093356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1987
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Vantage Court, Tickford Street, Newport Pagnell, Bucks, MK16 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director18 January 2021Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director05 July 2001Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director05 July 2001Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director18 January 2021Active
12 High Street North, Stewkley, LU7 0HH

Secretary15 June 2006Active
Tyburn, 28 Turpins Chase, Welwyn, AL6 0RA

Secretary-Active
81 Goldington Road, Bedford, MK40 3EP

Director13 April 1993Active
1061 Westcliff Curve, Shoreview, Minnesota, Usa,

Director05 July 2001Active
Lavender Cottage, 40 Filgrave, Filgrave, MK16 9ET

Director13 April 1993Active
1 Vantage Court, Tickford Street, Newport Pagnell, MK16 9EZ

Director05 July 2001Active
6 Weavers End, Hanslope, Milton Keynes, MK19 7PA

Director-Active
Tyburn, 28 Turpins Chase, Welwyn, AL6 0RA

Director13 April 1993Active

People with Significant Control

Mr Guy Schoenecker
Notified on:06 April 2016
Status:Active
Date of birth:September 1927
Nationality:American
Address:1 Vantage Court, Newport Pagnell, MK16 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence Guy Schoenecker
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:American
Address:1 Vantage Court, Newport Pagnell, MK16 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download
2016-08-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-28Officers

Change person director company with change date.

Download
2016-08-28Officers

Change person director company with change date.

Download
2016-08-28Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.