UKBizDB.co.uk

AWSYSTEMS EUROPE LIMITED

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

This company is commonly known as Awsystems Europe Limited. The company was founded 16 years ago and was given the registration number 06539071. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, 7th Floor, Birmingham, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AWSYSTEMS EUROPE LIMITED
Company Number:06539071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kattenberg 39, Zoersel, Belgium, B-2980

Director30 January 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Secretary19 March 2008Active
54, Turnpike Lane, Redditch, B97 6UJ

Secretary19 March 2008Active
Ganzennest 3, Mortsel, Belgium, B-2640

Director30 January 2015Active
Heidebadlaan 21, Schoten, Belgium,

Director01 April 2009Active
35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Director01 January 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director19 March 2008Active
35, Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Director19 March 2008Active

People with Significant Control

Patrick Vanderbeken
Notified on:25 April 2016
Status:Active
Date of birth:November 1972
Nationality:Belgian
Country of residence:Belgium
Address:Kattenberg 39, Zoersel, Belgium, B-2980
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Luc Antoine Coppens
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Belgian
Country of residence:Belgium
Address:Ganzennest 3, Mortsel, Belgium, B-2640
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-07-24Gazette

Gazette filings brought up to date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Change person director company with change date.

Download
2016-06-30Accounts

Change account reference date company current extended.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.