Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A W S APPLIANCE SPARES LTD
Company Information for

A W S APPLIANCE SPARES LTD

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
05253475
Private Limited Company
Liquidation

Company Overview

About A W S Appliance Spares Ltd
A W S APPLIANCE SPARES LTD was founded on 2004-10-07 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". A W S Appliance Spares Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A W S APPLIANCE SPARES LTD
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in NG24
 
Previous Names
A W SERVICES (NORTH MUSKHAM) LIMITED27/01/2010
Filing Information
Company Number 05253475
Company ID Number 05253475
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/02/2020
Account next due 25/11/2021
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-07 13:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A W S APPLIANCE SPARES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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 A W S APPLIANCE SPARES LTD

Current Directors
Officer Role Date Appointed
ANN ELIZABETH WILLEY
Company Secretary 2004-10-07
ANDREW HAROLD WILLEY
Director 2004-10-07
ROBERT JAMES WILLEY
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
AR CORPORATE SERVICES LIMITED
Nominated Secretary 2004-10-07 2004-10-07
AR NOMINEES LIMITED
Nominated Director 2004-10-07 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HAROLD WILLEY A W SERVICES (NORTH MUSKHAM) LTD Director 2008-12-02 CURRENT 2008-12-02 Dissolved 2015-06-16
ROBERT JAMES WILLEY SILSOE SPRAY APPLICATIONS UNIT LIMITED Director 2015-12-04 CURRENT 2015-12-04 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
2022-05-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
2020-03-06LIQ01Voluntary liquidation declaration of solvency
2020-03-06600Appointment of a voluntary liquidator
2020-03-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-26
2020-02-28AA25/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21AA01Current accounting period extended from 30/11/19 TO 25/02/20
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-04-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-03-03AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 103
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-04-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 103
2015-10-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 103
2015-06-24SH0130/03/15 STATEMENT OF CAPITAL GBP 103
2015-03-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0107/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0107/10/13 ANNUAL RETURN FULL LIST
2013-03-21CH01Director's details changed for Mr Robert James Willey on 2013-03-21
2013-03-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0107/10/12 ANNUAL RETURN FULL LIST
2012-02-27AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0107/10/11 ANNUAL RETURN FULL LIST
2011-04-19AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-03AR0107/10/10 ANNUAL RETURN FULL LIST
2010-06-09AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02MG01Particulars of a mortgage or charge / charge no: 2
2010-01-27RES15CHANGE OF NAME 18/01/2010
2010-01-27CERTNMCompany name changed a w services (north muskham) LIMITED\certificate issued on 27/01/10
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13AR0107/10/09 ANNUAL RETURN FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WILLEY / 07/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD WILLEY / 07/10/2009
2009-06-22AA30/11/08 TOTAL EXEMPTION FULL
2009-02-01225PREVSHO FROM 05/04/2009 TO 30/11/2008
2009-01-14288aDIRECTOR APPOINTED ROBERT JAMES WILLEY
2009-01-1488(2)AD 15/12/08 GBP SI 90@1=90 GBP IC 10/100
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-17AA05/04/08 TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-11-07363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2006-10-25363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2005-11-15363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-11-2288(2)RAD 07/10/04--------- £ SI 8@1=8 £ IC 2/10
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-10-26225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06
2004-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to A W S APPLIANCE SPARES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-03-03
Appointmen2020-03-03
Resolution2020-03-03
Fines / Sanctions
No fines or sanctions have been issued against A W S APPLIANCE SPARES LTD
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
LEGAL CHARGE 2010-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 153,449
Creditors Due After One Year 2011-11-30 £ 179,092
Creditors Due Within One Year 2012-11-30 £ 179,604
Creditors Due Within One Year 2011-11-30 £ 193,128
Provisions For Liabilities Charges 2012-11-30 £ 6,696
Provisions For Liabilities Charges 2011-11-30 £ 8,455

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
Annual Accounts
2018-11-30
Annual Accounts
2020-02-25

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 A W S APPLIANCE SPARES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 71,971
Cash Bank In Hand 2011-11-30 £ 127,489
Current Assets 2012-11-30 £ 520,543
Current Assets 2011-11-30 £ 346,601
Debtors 2012-11-30 £ 344,880
Debtors 2011-11-30 £ 157,563
Secured Debts 2012-11-30 £ 177,700
Secured Debts 2011-11-30 £ 201,743
Shareholder Funds 2012-11-30 £ 800,329
Shareholder Funds 2011-11-30 £ 603,312
Stocks Inventory 2012-11-30 £ 103,692
Stocks Inventory 2011-11-30 £ 61,549
Tangible Fixed Assets 2012-11-30 £ 619,535
Tangible Fixed Assets 2011-11-30 £ 637,386

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A W S APPLIANCE SPARES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A W S APPLIANCE SPARES LTD
Trademarks
We have not found any records of A W S APPLIANCE SPARES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A W S APPLIANCE SPARES 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 (46900 - Non-specialised wholesale trade) as A W S APPLIANCE SPARES LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where A W S APPLIANCE SPARES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyA W S APPLIANCE SPARES LIMITEDEvent Date2020-03-03
 
Initiating party Event TypeAppointmen
Defending partyA W S APPLIANCE SPARES LIMITEDEvent Date2020-03-03
Company Number: 05253475 Name of Company: A W S APPLIANCE SPARES LIMITED Nature of Business: Retail sale of electrical appliances Type of Liquidation: Members' Voluntary Liquidation Registered office:…
 
Initiating party Event TypeResolution
Defending partyA W S APPLIANCE SPARES LIMITEDEvent Date2020-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A W S APPLIANCE SPARES 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 A W S APPLIANCE SPARES 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.