Awp Services Limited

General information

Name:

Awp Services Ltd

Office Address:

East Reach House C/o Walpole Dunn East Reach TA1 3EN Taunton

Number: 06303930

Incorporation date: 2007-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Awp Services Limited with reg. no. 06303930 has been operating on the market for seventeen years. This particular Private Limited Company can be contacted at East Reach House C/o Walpole Dunn, East Reach, Taunton and company's post code is TA1 3EN. This enterprise's principal business activity number is 33200 - Installation of industrial machinery and equipment. The latest annual accounts cover the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-07-05.

4 transactions have been registered in 2020 with a sum total of £3,478. Cooperation with the South Gloucestershire Council council covered the following areas: R & M By Departments.

According to the data we have, this limited company was created in 2007 and has so far been supervised by four directors, and out of them two (Richard F. and Nigel L.) are still active. In order to find professional help with legal documentation, the limited company has been utilizing the skills of Nigel L. as a secretary since the appointment on 2007-11-19.

Financial data based on annual reports

Company staff

Richard F.

Role: Director

Appointed: 10 April 2017

Latest update: 25 January 2024

Nigel L.

Role: Director

Appointed: 23 July 2012

Latest update: 25 January 2024

Nigel L.

Role: Secretary

Appointed: 19 November 2007

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Richard F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Penelope W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard F.
Notified on 14 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Penelope W.
Notified on 14 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian F.
Notified on 30 June 2016
Ceased on 14 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 April 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Langley House Park Road

Post code:

N2 8EY

City / Town:

East Finchley

HQ address,
2015

Address:

Langley House Park Road East Finchley

Post code:

N2 8EY

City / Town:

London

Accountant/Auditor,
2014

Name:

Accura Accountants Ltd

Address:

Langley House Park Road

Post code:

N2 8EY

City / Town:

East Finchley

Accountant/Auditor,
2015

Name:

Accura Accountants Ltd

Address:

Langley House Park Road East Finchley

Post code:

N2 8EY

City / Town:

London

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
2020 South Gloucestershire Council 4 £ 3 478.00
2020-08-28 28-Aug-2014_2277 £ 1 909.00 R & M By Departments
2020-07-11 11-Jul-2014_2259 £ 582.00 R & M By Departments
2020-03-20 20-Mar-2014_2580 £ 494.00 R & M By Departments

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
16
Company Age

Closest Companies - by postcode