Company Information for AWG BUSINESS CENTRES LIMITED
LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
|
Company Registration Number
05844645
Private Limited Company
Active |
Company Name | ||
---|---|---|
AWG BUSINESS CENTRES LIMITED | ||
Legal Registered Office | ||
LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Other companies in PE29 | ||
Previous Names | ||
|
Company Number | 05844645 | |
---|---|---|
Company ID Number | 05844645 | |
Date formed | 2006-06-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 14:53:05 |
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 |
---|---|---|
ELIZABETH ANN HORLOCK CLARKE |
||
JOHN FRANCIS CORMIE |
||
GERARD MACKIN MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ARTHUR GEORGE SHEPHEARD |
Company Secretary | ||
ANTHONY DONNELLY |
Director | ||
CLAIRE TYTHERLEIGH RUSSELL |
Director | ||
JOHN ALEXANDER HOPE |
Director | ||
PATRICK FIRTH |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIAN PORTFOLIO MANAGEMENT LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2018-02-20 | |
CHESTER (1995) LIMITED | Director | 2010-12-14 | CURRENT | 1906-09-04 | Active | |
EASTLAND DEVELOPMENTS LIMITED | Director | 2008-12-19 | CURRENT | 1997-01-24 | Active - Proposal to Strike off | |
CARBON FREE DEVELOPMENTS LIMITED | Director | 2007-09-06 | CURRENT | 2007-09-06 | Dissolved 2016-11-15 | |
AWG PROPERTY LIMITED | Director | 2006-03-15 | CURRENT | 1979-02-27 | Active | |
AWG LAND HOLDINGS LIMITED | Director | 2005-06-06 | CURRENT | 2002-09-10 | Active | |
AWG PROPERTY SOLUTIONS LIMITED | Director | 2005-03-15 | CURRENT | 1997-01-24 | Active - Proposal to Strike off | |
MORRISON PROPERTY INVESTMENTS LIMITED | Director | 2005-03-15 | CURRENT | 1990-11-12 | Active | |
VALUETYPE LIMITED | Director | 2005-03-15 | CURRENT | 1990-11-16 | Active | |
AMBURY DEVELOPMENTS LIMITED | Director | 2005-03-15 | CURRENT | 2001-03-06 | Active | |
AWG PROPERTY DIRECTOR LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
AWG LAND INVESTMENTS LIMITED | Director | 2014-11-28 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
MORRISON VEOLIA LIMITED | Director | 2012-08-07 | CURRENT | 1999-11-29 | Active | |
ANGLIAN WATER DIRECT LIMITED | Director | 2009-02-03 | CURRENT | 1997-01-24 | Active | |
AWG (UK) HOLDINGS LIMITED | Director | 2005-05-05 | CURRENT | 2005-05-03 | Active - Proposal to Strike off | |
ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED | Director | 2004-06-30 | CURRENT | 2000-10-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
Change of details for Awg Property Limited as a person with significant control on 2022-02-05 | ||
PSC05 | Change of details for Awg Property Limited as a person with significant control on 2022-02-05 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PSC05 | Change of details for Awg Property Limited as a person with significant control on 2021-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM02 | Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-02-16 | |
AP04 | Appointment of Awg Corporate Services Limited as company secretary on 2021-02-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED ALAN GLADSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MACKIN MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES | |
PSC05 | Change of details for Awg Property Limited as a person with significant control on 2019-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr John Francis Cormie on 2017-12-01 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
PSC02 | Notification of Awg Property Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01 | |
TM02 | Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/14 FROM Anglian House Ambury Road Huntingdon PE29 3NZ | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSSELL | |
AP01 | DIRECTOR APPOINTED GERARD MACKIN MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HOPE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORMIE / 01/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
ELRES | S386 DISP APP AUDS 26/06/06 | |
ELRES | S366A DISP HOLDING AGM 26/06/06 | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2381) LIMITED CERTIFICATE ISSUED ON 26/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
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 AWG BUSINESS CENTRES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | PEAC (UK) LIMITED | 2009-10-17 | Outstanding |
We have found 1 mortgage charges which are owed to AWG BUSINESS CENTRES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AWG BUSINESS CENTRES LIMITED 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. |