This company is commonly known as A.w.l. Holdings Limited. The company was founded 25 years ago and was given the registration number 03720340. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, Westwood, Ramsgate, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | A.W.L. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03720340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 01 November 2022 | Active |
Albion Lodge, Albion Lane, Herne, Herne Bay, England, CT6 7LP | Director | 01 September 2023 | Active |
Albion Lodge Albion Lane, Herne, Herne Bay, CT6 7LP | Secretary | 25 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 February 1999 | Active |
Albion Lodge Albion Lane, Herne, Herne Bay, CT6 7LP | Director | 25 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 February 1999 | Active |
Mr Anthony William Leggatt | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albion Lodge, Albion Lane, Herne Bay, England, CT6 7LP |
Nature of control | : |
|
Mrs Katey Louise Johnson | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Mr Anthony William Leggatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | 424, Margate Road, Ramsgate, CT12 6SJ |
Nature of control | : |
|
Mrs Irene Lily Leggatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | 424, Margate Road, Ramsgate, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.