Hawarden Industrial Park
Manor Lane Hawarden
Clwyd
CH5 3PP
Wales
Secretary Name | Mr John Peter Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Castle Close Hawarden Industrial Park Manor Lane Hawarden Clwyd CH5 3PP Wales |
Director Name | Mr Jozef James Kowalewski |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Castle Close Hawarden Industrial Park Manor Lane Hawarden Clwyd CH5 3PP Wales |
Director Name | Robert Joseph Clayton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Apollo Close Thornhill Cardiff South Glamorgan CF4 9DP Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Robert Joseph Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 2 Apollo Close Thornhill Cardiff South Glamorgan CF4 9DP Wales |
Director Name | Ms Judith Ann Naylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 September 2008) |
Role | Nurse |
Correspondence Address | 99 Dicksons Drive Newton Chester Cheshire CH2 2BT Wales |
Director Name | Mrs Julie Sarah Naylor |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Long Lane Hargrave Chester Cheshire CH3 7RG Wales |
Website | www.awteu.com |
---|---|
Email address | [email protected] |
Telephone | 01244 536700 |
Telephone region | Chester |
Registered Address | 33a Castle Close Hawarden Industrial Park Manor Lane Hawarden Clwyd CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Peter Naylor 50.00% Ordinary |
---|---|
50 at £1 | Jozef James Kowalewski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,375 |
Cash | £396,595 |
Current Liabilities | £453,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
19 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
21 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
25 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
16 April 2018 | Secretary's details changed for Mr John Peter Naylor on 16 April 2018 (1 page) |
16 April 2018 | Change of details for Mr John Peter Naylor as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Jozef James Kowalewski on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr John Peter Naylor on 16 April 2018 (2 pages) |
16 April 2018 | Change of details for Mr Jozef James Kowalewski as a person with significant control on 16 April 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Mr Jozef James Kowalewski on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Director's details changed for Mr John Peter Naylor on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Jozef James Kowalewski on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr John Peter Naylor on 18 September 2012 (2 pages) |
24 August 2012 | Termination of appointment of Julie Naylor as a director (1 page) |
24 August 2012 | Termination of appointment of Julie Naylor as a director (1 page) |
24 August 2012 | Appointment of Mr Jozef James Kowalewski as a director (2 pages) |
24 August 2012 | Appointment of Mr Jozef James Kowalewski as a director (2 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 October 2008 | Director appointed mrs julie sarah naylor (1 page) |
2 October 2008 | Director appointed mrs julie sarah naylor (1 page) |
30 September 2008 | Appointment terminated director judith naylor (1 page) |
30 September 2008 | Appointment terminated director judith naylor (1 page) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 February 2004 | Return made up to 23/01/04; full list of members
|
24 February 2004 | Return made up to 23/01/04; full list of members
|
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
14 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
24 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
1 March 1996 | Ad 16/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 1996 | Ad 16/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Secretary resigned (2 pages) |
23 January 1996 | Incorporation (17 pages) |
23 January 1996 | Incorporation (17 pages) |