AWARDS FOR BUSINESS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Awards For Business Limited. The company was founded 6 years ago and was given the registration number 12286916. The firm's registered office is in SOUTHPORTT. You can find them at 89 Norwood Road, , Southportt, . This company's SIC code is 33190 - Repair of other equipment.
Company Information
| Name | : | AWARDS FOR BUSINESS LIMITED |
|---|
| Company Number | : | 12286916 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 29 October 2019 |
|---|
| Industry Codes | : | - 33190 - Repair of other equipment
|
|---|
Office Address & Contact
| Registered Address | : | 89 Norwood Road, Southportt, United Kingdom, PR8 6HQ |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Philip Jones |
| Notified on | : | 19 January 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1987 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 1, Warren Court, Southport, England, PR8 2DE |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Joshua Darren Taylor |
| Notified on | : | 27 August 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1990 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 89 Norwood Road, Southport, United Kingdom, PR8 6HQ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Bryan Thornton |
| Notified on | : | 29 October 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1955 |
|---|
| Nationality | : | English |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Cfs Secretaries Limited |
| Notified on | : | 29 October 2019 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)