Active
Company Information for AUSTWEL HOLDINGS LIMITED
UNIT 18, THORNTON INDUSTRIAL ESTATE, MILFORD HAVEN, PEMBROKESHIRE, SA73 2RR,
|
Company Registration Number
05237560
Private Limited Company
Active |
Company Name | |
---|---|
AUSTWEL HOLDINGS LIMITED | |
Legal Registered Office | |
UNIT 18 THORNTON INDUSTRIAL ESTATE MILFORD HAVEN PEMBROKESHIRE SA73 2RR Other companies in SA73 | |
Company Number | 05237560 | |
---|---|---|
Company ID Number | 05237560 | |
Date formed | 2004-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 21:06:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER LYNNE DAVIES |
||
CHRISTOPHER JOHN DAVIES |
||
JENNIFER LYNNE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILFORD HAVEN GOLF CLUB LIMITED | Director | 2017-04-25 | CURRENT | 1943-09-07 | Active | |
AUSTWEL CONSTRUCTION LIMITED | Director | 1996-01-05 | CURRENT | 1996-01-05 | Active | |
AUSTWEL LIMITED | Director | 1991-03-30 | CURRENT | 1983-03-21 | Active | |
AUSTWEL CONSTRUCTION LIMITED | Director | 1996-01-05 | CURRENT | 1996-01-05 | Active | |
AUSTWEL LIMITED | Director | 1991-03-30 | CURRENT | 1983-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYNNE DAVIES | |
TM02 | Termination of appointment of Jennifer Lynne Davies on 2019-07-17 | |
PSC02 | Notification of Crichton Industries Ltd as a person with significant control on 2019-07-16 | |
PSC07 | CESSATION OF CHRISTOPHER JOHN DAVIES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JESSICA LYNNE ARNOLD | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 4004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 4004 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 4004 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 4004 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 21/09/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM FIRSTONE HOUSE WALWYNS CASTLE HAVERFORDWEST PEMBROKESHIRE SA62 3EE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
88(2)R | AD 16/09/06--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUSTWEL HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as AUSTWEL HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |