UKBizDB.co.uk

AWG WINDSCREENS & GLAZING LIMITED

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

This company is commonly known as Awg Windscreens & Glazing Limited. The company was founded 26 years ago and was given the registration number 03569244. The firm's registered office is in NORWICH NORFOLK. You can find them at Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AWG WINDSCREENS & GLAZING LIMITED
Company Number:03569244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, NR9 5SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, NR9 5SH

Secretary15 July 1998Active
Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, NR9 5SH

Director09 March 2020Active
Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, NR9 5SH

Director01 March 2021Active
Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, NR9 5SH

Director01 March 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 May 1998Active
Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, NR9 5SH

Director15 July 1998Active
Unit 5 Shepherds Business Park, Norwich Road Lenwade, Norwich Norfolk, NR9 5SH

Director15 July 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 May 1998Active

People with Significant Control

Mrs Karen Ann Giles
Notified on:15 March 2021
Status:Active
Date of birth:September 1964
Nationality:British
Address:Unit 5 Shepherds Business Park, Norwich Norfolk, NR9 5SH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Peter Robin Giles
Notified on:02 March 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Shepherds Business Park, Lenwade, United Kingdom, NR9 5SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Robin Giles
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Shepherds Business Park, Lenwade, United Kingdom, NR9 5SH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Officers

Change person secretary company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.