Award Motors Limited

General information

Name:

Award Motors Ltd

Office Address:

Unit A2 Albion Road WV13 1NH Willenhall

Number: 08455499

Incorporation date: 2013-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Award Motors Limited is located at Willenhall at Unit A2. Anyone can look up the company by the postal code - WV13 1NH. Award Motors's incorporation dates back to year 2013. This firm is registered under the number 08455499 and its last known status is active. This company's SIC code is 45200 meaning Maintenance and repair of motor vehicles. Award Motors Ltd reported its account information for the financial year up to 2022/03/31. The latest annual confirmation statement was released on 2023/03/22.

In order to meet the requirements of their client base, the firm is consistently led by a body of three directors who are Debbie W., Ellis W. and Andrew W.. Their constant collaboration has been of extreme use to the firm for 3 years.

Andrew W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Debbie W.

Role: Director

Appointed: 30 November 2021

Latest update: 10 March 2024

Ellis W.

Role: Director

Appointed: 30 November 2021

Latest update: 10 March 2024

Andrew W.

Role: Director

Appointed: 21 March 2013

Latest update: 10 March 2024

People with significant control

Andrew W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 22 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 October 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 22nd March 2023 (CS01)
filed on: 27th, March 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Bradley Rhodes Limited

Address:

Beechcroft House 50 Sedgley Road West

Post code:

DY4 8AB

City / Town:

Tipton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
11
Company Age

Similar companies nearby

Closest companies