Awnhill Limited

General information

Name:

Awnhill Ltd

Office Address:

C/o Amin Patel & Shah Accountants EC1V 7RP 334-336 Goswell Road

Number: 01203748

Incorporation date: 1975-03-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Awnhill came into being in 1975 as a company enlisted under no 01203748, located at EC1V 7RP 334-336 Goswell Road at C/o Amin Patel & Shah. This firm has been in business for 49 years and its official state is active. The company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. The firm's latest accounts describe the period up to Tue, 31st May 2022 and the most current confirmation statement was submitted on Tue, 11th Apr 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 3 transactions from worth at least 500 pounds each, amounting to £4,314 in total. The company also worked with the Canterbury City Council (1 transaction worth £981 in total). Awnhill was the service provided to the Brighton & Hove City Council covering the following areas: Culture & Heritage, Goods For Resale and Supplies And Services was also the service provided to the Canterbury City Council Council covering the following areas: Resale Items.

Due to the firm's size, it became necessary to choose new executives: Hitendra T., Narendra T. and Damyanti T. who have been supporting each other since 2020 to fulfil their statutory duties for the limited company. Furthermore, the director's tasks are often backed by a secretary - Narendra T..

Financial data based on annual reports

Company staff

Narendra T.

Role: Secretary

Latest update: 24 January 2024

Hitendra T.

Role: Director

Appointed: 17 September 2020

Latest update: 24 January 2024

Narendra T.

Role: Director

Appointed: 31 December 1990

Latest update: 24 January 2024

Damyanti T.

Role: Director

Appointed: 31 December 1990

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: Sejal T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hitendra T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Damyanti T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sejal T.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hitendra T.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Damyanti T.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Narendra T.
Notified on 31 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 7 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 31st May 2016 (AA)
filed on: 24th, February 2017
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 2 £ 3 038.70
2011-04-21 PAY00378315 £ 2 239.50 Culture & Heritage
2011-08-12 PAY00405386 £ 799.20 Goods For Resale
2011 Canterbury City Council 1 £ 981.00
2011-05-03 0013900615 £ 981.00 Resale Items
2010 Brighton & Hove City 1 £ 1 275.00
2010-10-13 04100757 £ 1 275.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 46900 : Non-specialised wholesale trade
  • 46460 : Wholesale of pharmaceutical goods
49
Company Age

Similar companies nearby

Closest companies