Awa Services Limited

General information

Name:

Awa Services Ltd

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 02045225

Incorporation date: 1986-08-11

Dissolution date: 2021-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Harrow under the following Company Registration No.: 02045225. This company was set up in the year 1986. The main office of this firm was located at Richfields, Suite 3 Congress House 14 Lyon Road. The postal code for this place is HA1 2EN. The company was dissolved on Tue, 23rd Mar 2021, meaning it had been active for thirty five years. The official name change from Awa Properties to Awa Services Limited took place on Tue, 7th Sep 2004.

As suggested by the firm's register, there were four directors including: Kalpna P. and Manojkumar P..

Executives who had significant control over the firm were: Kalpana P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Manoj P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Awa Services Limited 2004-09-07
  • Awa Properties Limited 1986-08-11

Financial data based on annual reports

Company staff

Kalpna P.

Role: Director

Appointed: 04 February 2013

Latest update: 16 February 2024

Manojkumar P.

Role: Director

Appointed: 04 February 2013

Latest update: 16 February 2024

People with significant control

Kalpana P.
Notified on 14 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Manoj P.
Notified on 14 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 30 October 2021
Confirmation statement last made up date 16 October 2020
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 1 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2020 (AA)
filed on: 3rd, December 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
34
Company Age

Closest Companies - by postcode