UKBizDB.co.uk

A.W.L. HOLDINGS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director01 November 2022Active
Albion Lodge, Albion Lane, Herne, Herne Bay, England, CT6 7LP

Director01 September 2023Active
Albion Lodge Albion Lane, Herne, Herne Bay, CT6 7LP

Secretary25 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 February 1999Active
Albion Lodge Albion Lane, Herne, Herne Bay, CT6 7LP

Director25 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 February 1999Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.