Company NameAwe Sport Limited
DirectorsBrian William Dickson and Julie Mary-Ann Dickson
Company StatusActive
Company Number06701859
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Previous NamesWorld Of Martial Arts UK Limited and Powerzone Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian William Dickson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 80 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMrs Julie Mary-Ann Dickson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 80 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Telephone0845 0520909
Telephone regionUnknown

Location

Registered AddressUnit 26a Adlington Business Park
Adlington
Nr Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 January 2020Registered office address changed from Unit 80 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Unit 26a Unit 26a Adlington Business Estate Adlington Cheshire SK10 4NL on 29 January 2020 (1 page)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-20
(3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
7 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
20 November 2008Memorandum and Articles of Association (11 pages)
20 November 2008Memorandum and Articles of Association (11 pages)
11 November 2008Company name changed world of martial arts uk LIMITED\certificate issued on 12/11/08 (2 pages)
11 November 2008Company name changed world of martial arts uk LIMITED\certificate issued on 12/11/08 (2 pages)
18 September 2008Incorporation (15 pages)
18 September 2008Incorporation (15 pages)