Active - Proposal to Strike off
Company Information for AFORD AWARDS (HOLDINGS) LIMITED
11 Laura Place, Bath, BA2 4BL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AFORD AWARDS (HOLDINGS) LIMITED | |
Legal Registered Office | |
11 Laura Place Bath BA2 4BL Other companies in BA1 | |
Company Number | 09280010 | |
---|---|---|
Company ID Number | 09280010 | |
Date formed | 2014-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 2023-10-24 | |
Return next due | 21/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB208950989 |
Last Datalog update: | 2024-12-11 03:50:23 |
Companies House |
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 |
---|---|---|
VIVIEN ELIZABETH LANGFORD |
||
JONATHAN DAVID FORD |
||
DAVID ALISTAIR HORNER |
||
VIVIEN ELIZABETH LANGFORD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFORD AWARDS LIMITED | Director | 2006-02-16 | CURRENT | 2005-10-31 | Active | |
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | Director | 2015-12-09 | CURRENT | 2006-11-09 | Liquidation | |
SUNLINE DIRECT MAIL LIMITED | Director | 2015-12-09 | CURRENT | 1997-03-27 | Active | |
DAVIES ODELL LIMITED | Director | 2015-12-09 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
CEMTEAL LIMITED | Director | 2015-09-30 | CURRENT | 2015-07-20 | Liquidation | |
AFORD AWARDS LIMITED | Director | 2014-11-03 | CURRENT | 2005-10-31 | Active | |
CHALFONT PRODUCTIONS LIMITED | Director | 2014-04-04 | CURRENT | 2013-11-28 | Active | |
CEM FABRIC CONCEPTS LIMITED | Director | 2012-03-31 | CURRENT | 1991-05-17 | Dissolved 2013-10-15 | |
CEM GROUP LIMITED | Director | 2012-03-31 | CURRENT | 1995-09-29 | Liquidation | |
C.E.M.PRESS LIMITED | Director | 2012-03-31 | CURRENT | 1962-11-16 | In Administration/Administrative Receiver | |
CEM PRESS HOLDINGS LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-16 | Liquidation | |
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2011-08-12 | CURRENT | 2010-07-15 | Active | |
CHELVERTON GROWTH TRUST PLC | Director | 2006-05-01 | CURRENT | 1994-11-08 | Liquidation | |
CEPS PLC. | Director | 2004-04-20 | CURRENT | 1952-04-30 | Active | |
COLINETTE HOLDINGS LIMITED | Director | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
CHELVERTON ASSET MANAGEMENT LIMITED | Director | 1997-09-04 | CURRENT | 1997-09-04 | Active | |
HICKTON HOLDINGS LTD. | Director | 2016-01-29 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
SIGNATURE FABRICS LIMITED | Director | 2015-12-09 | CURRENT | 2004-12-13 | Active | |
SUNLINE DIRECT MAIL (HOLDINGS) LIMITED | Director | 2015-12-09 | CURRENT | 2006-11-09 | Liquidation | |
FRIEDMAN'S LIMITED | Director | 2015-12-09 | CURRENT | 1964-08-25 | Active | |
SUNLINE DIRECT MAIL LIMITED | Director | 2015-12-09 | CURRENT | 1997-03-27 | Active | |
CEMTEAL LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
AFORD AWARDS LIMITED | Director | 2014-11-03 | CURRENT | 2005-10-31 | Active | |
DEVONSHIRE MEWS MANAGEMENT COMPANY LIMITED | Director | 2014-05-20 | CURRENT | 2003-08-04 | Active | |
CHELVERTON ASSET MANAGEMENT LIMITED | Director | 2014-02-01 | CURRENT | 1997-09-04 | Active | |
CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2014-02-01 | CURRENT | 2010-07-15 | Active | |
DAVIES & CO (KETTERING) LIMITED | Director | 2011-12-01 | CURRENT | 1988-11-17 | Active | |
FARMAT LIMITED | Director | 2011-12-01 | CURRENT | 1988-12-07 | Active - Proposal to Strike off | |
DAVIES AND COMPANY LIMITED | Director | 2011-12-01 | CURRENT | 1989-04-11 | Active - Proposal to Strike off | |
PHILLIPS RUBBER LIMITED | Director | 2011-12-01 | CURRENT | 1989-07-21 | Active - Proposal to Strike off | |
DAVIES ODELL LIMITED | Director | 2011-12-01 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
CEPS PLC. | Director | 2010-07-01 | CURRENT | 1952-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID FORD | |
PSC07 | CESSATION OF CEPS PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aford Awards Group Holdings Limited as a person with significant control on 2020-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VIVIEN ELIZABETH LANGFORD on 2020-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM C/O Ceps Plc 12B George Street Bath BA1 2EH | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
AA01 | Current accounting period shortened from 31/10/15 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/14 FROM Grange House Bearsted Green Business Centre, the Green Bearsted Maidstone Kent ME14 4DF England | |
AP03 | Appointment of Vivien Elizabeth Langford as company secretary on 2014-11-03 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID FORD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM 12B George Street Bath BA1 2EH United Kingdom | |
SH01 | 03/11/14 STATEMENT OF CAPITAL GBP 10000 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 7000 | |
SH01 | 03/11/14 STATEMENT OF CAPITAL GBP 7000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AFORD AWARDS (HOLDINGS) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39199080 | |||
![]() | 39199080 | |||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 70189090 | Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery) | ||
![]() | 70189090 | Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery) | ||
![]() | 73261910 | Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 70189090 | Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 70189090 | Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery) | ||
![]() | 39264000 | Statuettes and other ornamental articles, of plastics | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 70189090 | Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery) | ||
![]() | 70189090 | Statuettes and other ornaments of lamp-worked glass (excl. imitation jewellery) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |