Awbridge Holdings Limited

General information

Name:

Awbridge Holdings Ltd

Office Address:

Ridown Building Fulcrum 2 Solent Way PO15 7FN Fareham

Number: 06458679

Incorporation date: 2007-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the establishment of Awbridge Holdings Limited, a company registered at Ridown Building Fulcrum 2, Solent Way in Fareham. That would make 17 years Awbridge Holdings has existed in the business, as the company was founded on 2007-12-20. The firm Companies House Registration Number is 06458679 and the zip code is PO15 7FN. The company known today as Awbridge Holdings Limited, was previously known under the name of Mobile Sourcing Holdings. The transformation has taken place in 2012-01-19. This business's declared SIC number is 70100 which means Activities of head offices. March 31, 2022 is the last time when account status updates were reported.

Regarding this particular limited company, the full range of director's assignments have so far been done by Darren R. who was arranged to perform management duties 17 years ago. Furthermore, the managing director's duties are constantly helped with by a secretary - Maria R., who was chosen by the following limited company 17 years ago.

  • Previous company's names
  • Awbridge Holdings Limited 2012-01-19
  • Mobile Sourcing Holdings Limited 2007-12-20

Financial data based on annual reports

Company staff

Darren R.

Role: Director

Appointed: 20 December 2007

Latest update: 8 February 2024

Maria R.

Role: Secretary

Appointed: 20 December 2007

Latest update: 8 February 2024

People with significant control

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

Darren R.
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 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 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
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2024-03-03 (CS01)
filed on: 15th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Awbridge Danes Danes Road Awbridge

Post code:

SO51 0GF

City / Town:

Romsey

HQ address,
2014

Address:

Awbridge Danes Danes Road Awbridge

Post code:

SO51 0GF

City / Town:

Romsey

HQ address,
2015

Address:

Awbridge Danes Danes Road Awbridge

Post code:

SO51 0GF

City / Town:

Romsey

HQ address,
2016

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2016 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies