This company is commonly known as Awd Holdings Limited. The company was founded 7 years ago and was given the registration number 10561704. The firm's registered office is in MANCHESTER. You can find them at Office 4 145-147 Liverpool Road, Cadishead, Manchester, Greater Manchester. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | AWD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10561704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4 145-147 Liverpool Road, Cadishead, Manchester, Greater Manchester, M44 5BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 4, 145-147 Liverpool Road, Cadishead, Manchester, M44 5BT | Director | 12 January 2017 | Active |
Mr Austin Robert Wilkinson | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 St David's Road, Cheadle, Stockport, England, SK8 2HE |
Nature of control | : |
|
Mrs Fiona Wilkinson | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 St David's Road, Cheadle, Stockport, United Kingdom, SK8 2HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Gazette | Gazette filings brought up to date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-01-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.