UKBizDB.co.uk

AWCA LIMITED

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

This company is commonly known as Awca Limited. The company was founded 6 years ago and was given the registration number 11310820. The firm's registered office is in THORNTON CLEVELEYS. You can find them at 13 Rossall Road, , Thornton Cleveleys, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AWCA LIMITED
Company Number:11310820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Rossall Road, Thornton Cleveleys, Lancashire, United Kingdom, FY5 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP

Director27 August 2020Active
13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP

Director27 August 2020Active
13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP

Director06 April 2020Active
13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP

Director16 April 2018Active

People with Significant Control

Wlbas Ltd
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Malcolm Wilcock
Notified on:30 November 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Martin Ashton
Notified on:28 August 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Malcolm Wilcock
Notified on:27 August 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:United Kingdom
Address:13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Malcolm Wilcock
Notified on:06 April 2020
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Malcolm Wilcock
Notified on:16 April 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:13, Rossall Road, Thornton Cleveleys, United Kingdom, FY5 1AP
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 (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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Accounts

Change account reference date company previous shortened.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Capital

Capital cancellation shares.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Change account reference date company previous shortened.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company current shortened.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-09-05Capital

Capital alter shares subdivision.

Download
2020-09-05Capital

Capital allotment shares.

Download
2020-09-05Capital

Capital name of class of shares.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.