Awnings & Accessories Direct Ltd

General information

Name:

Awnings & Accessories Direct Limited

Office Address:

4 Rouncil Lane CV8 1FF Kenilworth

Number: 06824738

Incorporation date: 2009-02-19

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Awnings & Accessories Direct Ltd. The company first started fifteen years ago and was registered under 06824738 as its registration number. This particular office of this firm is located in Kenilworth. You may find them at 4 Rouncil Lane. The firm's SIC and NACE codes are 47990, that means Other retail sale not in stores, stalls or markets. The company's latest filed accounts documents describe the period up to 2022-02-28 and the latest annual confirmation statement was submitted on 2023-02-19.

In order to satisfy their customers, this limited company is consistently led by a unit of two directors who are Andrew S. and Laura S.. Their joint efforts have been of great importance to this specific limited company since 2009-02-19. To provide support to the directors, this particular limited company has been utilizing the skills of Laura S. as a secretary since the appointment on 2009-02-19.

Laura S. 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

Andrew S.

Role: Director

Appointed: 19 February 2009

Latest update: 20 March 2024

Laura S.

Role: Secretary

Appointed: 19 February 2009

Latest update: 20 March 2024

Laura S.

Role: Director

Appointed: 19 February 2009

Latest update: 20 March 2024

People with significant control

Laura S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 21 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 21 November 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/02/19 (CS01)
filed on: 24th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Basement Flat 8 Bertie Terrace

Post code:

CV32 5BL

City / Town:

Leamington Spa

HQ address,
2013

Address:

Basement Flat 8 Bertie Terrace

Post code:

CV32 5BL

City / Town:

Leamington Spa

HQ address,
2014

Address:

112 Emscote Road

Post code:

CV34 5QJ

City / Town:

Warwick

HQ address,
2015

Address:

112 Emscote Road

Post code:

CV34 5QJ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
15
Company Age

Similar companies nearby

Closest companies