Active
Company Information for AWL U.K. LTD
GATCOMBE HOUSE, COPNOR ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5EJ,
|
Company Registration Number
02354143
Private Limited Company
Active |
Company Name | ||
---|---|---|
AWL U.K. LTD | ||
Legal Registered Office | ||
GATCOMBE HOUSE COPNOR ROAD PORTSMOUTH HAMPSHIRE PO3 5EJ Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 02354143 | |
---|---|---|
Company ID Number | 02354143 | |
Date formed | 1989-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 03:54:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY JAYNE TEMPLEMAN |
||
PIETER-MATTHIJS FEGEL |
||
BEVERLY JAYNE TEMPLEMAN |
||
BRAND VAN ‘T HOF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN DAVID TEMPLEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICS ROBOTICS GROUP LIMITED | Director | 2017-12-05 | CURRENT | 2017-01-09 | Active | |
KHE PROPERTIES LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
ICS ROBOTICS GROUP LIMITED | Director | 2017-12-05 | CURRENT | 2017-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Company name changed ics robotics and automation LIMITED\certificate issued on 30/01/24 | ||
Change of details for Ics Robotics Group Limited as a person with significant control on 2024-01-26 | ||
REGISTERED OFFICE CHANGED ON 26/01/24 FROM Units 2&3 Chancerygate Business Centre Manor House Avenue Millbrook Southampton SO15 0AE | ||
Director's details changed for Mr Brand Van T Hof on 2024-01-26 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIETER-MATTHIJS FEGEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY JAYNE TEMPLEMAN | |
TM02 | Termination of appointment of Beverly Jayne Templeman on 2020-12-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023541430004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
PSC02 | Notification of Ics Robotics Group Limited as a person with significant control on 2017-02-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID TEMPLEMAN | |
AP01 | DIRECTOR APPOINTED MR BRAND VAN ‘T HOF | |
AP01 | DIRECTOR APPOINTED MR PIETER-MATTHIJS FEGEL | |
PSC02 | Notification of Ics Robotics Group Limited as a person with significant control on 2017-12-05 | |
PSC07 | CESSATION OF MARTIN DAVID TEMPLEMAN AS A PSC | |
PSC07 | CESSATION OF BEVERLEY JAYNE TEMPLEMAN AS A PSC | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNITS 2&3 CHANCERYGATE BUSINESS CENTRE MANOR HOUSE AVENUE MILLBROOK SOUTHAMPTON SO15 0AE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 6 MANOR PARK IND EST STATION ROAD SOUTH TOTTON SOUTHAMPTON HAMPSHIRE SO40 9HP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID TEMPLEMAN / 14/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JAYNE TEMPLEMAN / 14/05/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID TEMPLEMAN / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JAYNE TEMPLEMAN / 14/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLY JAYNE TEMPLEMAN / 14/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
CERTNM | COMPANY NAME CHANGED I C S ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/01/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/10/96 FROM: UNIT 2 WESTWOOD COURT BRUNEL ROAD TOTTON SOUTHAMPTON SO40 3WX | |
363s | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/94 | |
363s | RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/93 FROM: FISCAL HOUSE 2 HAVANT ROAD EMSWORTH HAMPSHIRE PO10 7JE | |
363s | RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363b | RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | DURABLE INSULATION COMPANY LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AWL U.K. LTD
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as AWL U.K. LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |