Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWL U.K. LTD
Company Information for

AWL U.K. LTD

GATCOMBE HOUSE, COPNOR ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5EJ,
Company Registration Number
02354143
Private Limited Company
Active

Company Overview

About Awl U.k. Ltd
AWL U.K. LTD was founded on 1989-03-01 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Awl U.k. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AWL U.K. LTD
 
Legal Registered Office
GATCOMBE HOUSE
COPNOR ROAD
PORTSMOUTH
HAMPSHIRE
PO3 5EJ
Other companies in SO15
 
Previous Names
ICS ROBOTICS AND AUTOMATION LIMITED30/01/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWL U.K. LTD
Is this data useful to you?
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.

Company Officers of AWL U.K. LTD

Current Directors
Officer Role Date Appointed
BEVERLY JAYNE TEMPLEMAN
Company Secretary 1992-05-14
PIETER-MATTHIJS FEGEL
Director 2017-12-05
BEVERLY JAYNE TEMPLEMAN
Director 1992-05-14
BRAND VAN ‘T HOF
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID TEMPLEMAN
Director 1992-05-14 2017-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIETER-MATTHIJS FEGEL ICS ROBOTICS GROUP LIMITED Director 2017-12-05 CURRENT 2017-01-09 Active
BEVERLY JAYNE TEMPLEMAN KHE PROPERTIES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
BRAND VAN ‘T HOF ICS ROBOTICS GROUP LIMITED Director 2017-12-05 CURRENT 2017-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Company name changed ics robotics and automation LIMITED\certificate issued on 30/01/24
2024-01-29Change of details for Ics Robotics Group Limited as a person with significant control on 2024-01-26
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Units 2&3 Chancerygate Business Centre Manor House Avenue Millbrook Southampton SO15 0AE
2024-01-26Director's details changed for Mr Brand Van T Hof on 2024-01-26
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PIETER-MATTHIJS FEGEL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY JAYNE TEMPLEMAN
2020-12-15TM02Termination of appointment of Beverly Jayne Templeman on 2020-12-10
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023541430004
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-09-21AAMDAmended small company accounts made up to 2017-12-31
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-25PSC02Notification of Ics Robotics Group Limited as a person with significant control on 2017-02-01
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID TEMPLEMAN
2018-01-30AP01DIRECTOR APPOINTED MR BRAND VAN ‘T HOF
2018-01-30AP01DIRECTOR APPOINTED MR PIETER-MATTHIJS FEGEL
2018-01-30PSC02Notification of Ics Robotics Group Limited as a person with significant control on 2017-12-05
2018-01-30PSC07CESSATION OF MARTIN DAVID TEMPLEMAN AS A PSC
2018-01-30PSC07CESSATION OF BEVERLEY JAYNE TEMPLEMAN AS A PSC
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0114/05/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0114/05/14 ANNUAL RETURN FULL LIST
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0114/05/13 ANNUAL RETURN FULL LIST
2012-05-16AR0114/05/12 FULL LIST
2012-02-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01AR0114/05/11 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNITS 2&3 CHANCERYGATE BUSINESS CENTRE MANOR HOUSE AVENUE MILLBROOK SOUTHAMPTON SO15 0AE ENGLAND
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 6 MANOR PARK IND EST STATION ROAD SOUTH TOTTON SOUTHAMPTON HAMPSHIRE SO40 9HP
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID TEMPLEMAN / 14/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JAYNE TEMPLEMAN / 14/05/2011
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07AR0114/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID TEMPLEMAN / 14/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY JAYNE TEMPLEMAN / 14/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / BEVERLY JAYNE TEMPLEMAN / 14/05/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-09-22225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-15363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-12363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-07-01363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-25363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-30363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-06-17363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-09363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1997-06-18363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1997-03-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-20CERTNMCOMPANY NAME CHANGED I C S ENGINEERING LIMITED CERTIFICATE ISSUED ON 21/01/97
1996-10-02395PARTICULARS OF MORTGAGE/CHARGE
1996-10-01287REGISTERED OFFICE CHANGED ON 01/10/96 FROM: UNIT 2 WESTWOOD COURT BRUNEL ROAD TOTTON SOUTHAMPTON SO40 3WX
1996-06-15363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1996-03-15AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-15225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09
1995-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-23363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/94
1994-06-06363sRETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS
1994-03-24AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-10-14287REGISTERED OFFICE CHANGED ON 14/10/93 FROM: FISCAL HOUSE 2 HAVANT ROAD EMSWORTH HAMPSHIRE PO10 7JE
1993-05-13363sRETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS
1993-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-08-06363bRETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS
1992-02-05363aRETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AWL U.K. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AWL U.K. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-10-07 Satisfied LLOYDS TSB BANK PLC
DEED OF RENT DEPOSIT 1996-10-02 Satisfied DURABLE INSULATION COMPANY LIMITED
SINGLE DEBENTURE 1990-08-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of AWL U.K. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AWL U.K. LTD
Trademarks
We have not found any records of AWL U.K. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWL U.K. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where AWL U.K. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWL U.K. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AWL U.K. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.