Awh Tiles Limited

General information

Name:

Awh Tiles Ltd

Office Address:

Brandon House 90 The Broadway HP5 1EG Chesham

Number: 05804507

Incorporation date: 2006-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Brandon House, Chesham HP5 1EG Awh Tiles Limited is categorised as a Private Limited Company with 05804507 registration number. It's been started eighteen years ago. This business's registered with SIC code 46760 and their NACE code stands for Wholesale of other intermediate products. Awh Tiles Ltd filed its account information for the financial year up to Tuesday 31st May 2022. The business most recent annual confirmation statement was submitted on Wednesday 3rd May 2023.

For eighteen years, the limited company has only had an individual managing director: Anthony H. who has been presiding over it since 2006-05-03.

Anthony H. is the individual who has control over 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

Anthony H.

Role: Director

Appointed: 03 May 2006

Latest update: 21 April 2024

People with significant control

Anthony H.
Notified on 3 May 2017
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 January 2017
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG. Change occurred on Thursday 9th November 2023. Company's previous address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG England. (AD01)
filed on: 9th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2013

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

HQ address,
2014

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Accountant/Auditor,
2014 - 2012

Name:

Anthony Butcher And Company Ltd

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
17
Company Age

Similar companies nearby

Closest companies