Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWARD APPLIANCES LIMITED
Company Information for

AWARD APPLIANCES LIMITED

THE VENTER BUILDING, MANDARIN ROAD, HOUGHTON LE SPRING, DH4 5RA,
Company Registration Number
04057379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Award Appliances Ltd
AWARD APPLIANCES LIMITED was founded on 2000-08-22 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active - Proposal to Strike off". Award Appliances Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AWARD APPLIANCES LIMITED
 
Legal Registered Office
THE VENTER BUILDING
MANDARIN ROAD
HOUGHTON LE SPRING
DH4 5RA
Other companies in NE11
 
Filing Information
Company Number 04057379
Company ID Number 04057379
Date formed 2000-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB761778394  
Last Datalog update: 2022-12-30 21:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWARD APPLIANCES LIMITED
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 AWARD APPLIANCES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT PALLISTER
Company Secretary 2018-03-12
KEVIN BROWN
Director 2018-03-12
SCOTT PALLISTER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN WOOD
Director 2000-11-08 2018-03-20
HAZEL WATSON
Company Secretary 2000-11-08 2018-03-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-08-22 2000-11-08
DLA NOMINEES LIMITED
Nominated Director 2000-08-22 2000-11-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-08-22 2000-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BROWN OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 Active
KEVIN BROWN MEGAN TECHNICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
KEVIN BROWN UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
KEVIN BROWN REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
KEVIN BROWN KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
KEVIN BROWN FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
KEVIN BROWN PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
KEVIN BROWN PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
KEVIN BROWN APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
KEVIN BROWN CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
KEVIN BROWN PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active
SCOTT PALLISTER OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-01-08SH20Statement by Directors
2021-01-08SH19Statement of capital on 2021-01-08 GBP 1
2021-01-08CAP-SSSolvency Statement dated 22/12/20
2021-01-08RES13Resolutions passed:
  • Reduce share premium account 22/12/2020
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-04-05RES01ADOPT ARTICLES 05/04/19
2019-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-07-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WOOD
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-06PSC02Notification of Pacificia Appliance Services Limited as a person with significant control on 2018-03-12
2018-04-06PSC07CESSATION OF LYNN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28RES01ADOPT ARTICLES 28/03/18
2018-03-19AA01Current accounting period shortened from 30/11/18 TO 31/03/18
2018-03-13AP01DIRECTOR APPOINTED MR KEVIN BROWN
2018-03-13TM02Termination of appointment of Hazel Watson on 2018-03-12
2018-03-13AP03Appointment of Mr Scott Pallister as company secretary on 2018-03-12
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2 Seymour Court Dunston Gateshead Tyne & Wear NE11 9QZ
2018-03-12AP01DIRECTOR APPOINTED MR SCOTT PALLISTER
2018-03-07AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0122/08/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN WARD / 14/08/2014
2014-04-15AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-28AR0122/08/13 FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2012-09-03AR0122/08/12 FULL LIST
2012-07-26AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-02AR0122/08/11 FULL LIST
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-15AR0122/08/10 FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-16AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 23 PARK ROAD CONSETT COUNTY DURHAM DH8 5EB
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-31363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-09363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-16287REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 101 OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9RJ
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-27225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/11/01
2001-08-30363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2000-11-10288aNEW SECRETARY APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-10225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-10-04CERTNMCOMPANY NAME CHANGED BROOMCO (2291) LIMITED CERTIFICATE ISSUED ON 05/10/00
2000-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AWARD APPLIANCES LIMITED 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 AWARD APPLIANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE 2003-07-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-01-12 Outstanding ELECTROLUX FINANCE PLC
Creditors
Creditors Due Within One Year 2013-11-30 £ 93,995
Creditors Due Within One Year 2012-11-30 £ 92,250
Creditors Due Within One Year 2012-11-30 £ 92,250
Creditors Due Within One Year 2011-11-30 £ 88,340
Provisions For Liabilities Charges 2013-11-30 £ 3,839
Provisions For Liabilities Charges 2012-11-30 £ 4,207
Provisions For Liabilities Charges 2012-11-30 £ 4,207
Provisions For Liabilities Charges 2011-11-30 £ 5,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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 AWARD APPLIANCES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 139,494
Cash Bank In Hand 2012-11-30 £ 134,198
Cash Bank In Hand 2012-11-30 £ 134,198
Cash Bank In Hand 2011-11-30 £ 92,560
Current Assets 2013-11-30 £ 293,954
Current Assets 2012-11-30 £ 273,810
Current Assets 2012-11-30 £ 273,810
Current Assets 2011-11-30 £ 258,806
Debtors 2013-11-30 £ 104,950
Debtors 2012-11-30 £ 94,781
Debtors 2012-11-30 £ 94,781
Debtors 2011-11-30 £ 129,397
Shareholder Funds 2013-11-30 £ 252,412
Shareholder Funds 2012-11-30 £ 220,598
Shareholder Funds 2012-11-30 £ 220,598
Shareholder Funds 2011-11-30 £ 219,985
Stocks Inventory 2013-11-30 £ 49,510
Stocks Inventory 2012-11-30 £ 44,831
Stocks Inventory 2012-11-30 £ 44,831
Stocks Inventory 2011-11-30 £ 36,849
Tangible Fixed Assets 2013-11-30 £ 56,292
Tangible Fixed Assets 2012-11-30 £ 43,245
Tangible Fixed Assets 2012-11-30 £ 43,245
Tangible Fixed Assets 2011-11-30 £ 55,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AWARD APPLIANCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWARD APPLIANCES LIMITED
Trademarks
We have not found any records of AWARD APPLIANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWARD APPLIANCES LIMITED. 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 (74990 - Non-trading company) as AWARD APPLIANCES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AWARD APPLIANCES LIMITED 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 AWARD APPLIANCES LIMITED 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 AWARD APPLIANCES LIMITED 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.