Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWG CENTRAL SERVICES LIMITED
Company Information for

AWG CENTRAL SERVICES LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
04172712
Private Limited Company
Active

Company Overview

About Awg Central Services Ltd
AWG CENTRAL SERVICES LIMITED was founded on 2001-03-05 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Awg Central Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AWG CENTRAL SERVICES LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 04172712
Company ID Number 04172712
Date formed 2001-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 14:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWG CENTRAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of AWG CENTRAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
SCOTT ROBERT JAMES LONGHURST
Director 2009-02-02
CLAIRE TYTHERLEIGH RUSSELL
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN HORLOCK CLARKE
Director 2015-12-01 2016-07-28
CLAIRE TYTHERLEIGH RUSSELL
Director 2009-02-02 2015-11-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
GERARD MACKIN MORGAN
Director 2004-06-16 2009-02-03
PATRICK FIRTH
Director 2004-06-21 2008-05-03
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
MIKE KEOHANE
Director 2002-04-22 2004-07-30
ELLIOTT MICHAEL MANNIS
Director 2002-04-22 2004-06-30
PAULA BELL
Director 2002-04-22 2004-06-04
EUAN MCEWAN
Director 2002-04-22 2004-04-14
ALAN TONY ECKFORD
Director 2002-04-22 2003-09-26
IAIN ALASDAIR ROBERTSON
Director 2002-04-22 2003-05-31
CHRISTOPHER JOHN MELLOR
Director 2002-04-22 2003-03-19
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-03-05 2002-05-17
JACQUELINE ELIZABETH FOX
Director 2001-03-05 2002-04-22
SEAMUS JOSEPH GILLEN
Director 2001-03-05 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES UK PARENT CO LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
SCOTT ROBERT JAMES LONGHURST INFINIS ENERGY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 2016-10-18 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN PORTFOLIO MANAGEMENT LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2018-02-20
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER (OSPREY) FINANCING PLC Director 2010-12-22 CURRENT 2010-12-22 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN VENTURE HOLDINGS LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
SCOTT ROBERT JAMES LONGHURST OSPREY ACQUISITIONS LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST OSPREY HOLDCO LIMITED Director 2007-01-25 CURRENT 2006-08-24 Active
SCOTT ROBERT JAMES LONGHURST MORRISON LIMITED Director 2004-11-30 CURRENT 2003-03-18 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES FINANCING PLC Director 2004-11-18 CURRENT 2001-11-28 Active
SCOTT ROBERT JAMES LONGHURST ANGLIAN WATER SERVICES LIMITED Director 2004-11-18 CURRENT 1989-04-01 Active
SCOTT ROBERT JAMES LONGHURST AWG PARENT CO LIMITED Director 2004-11-04 CURRENT 2000-02-29 Active
SCOTT ROBERT JAMES LONGHURST AWG GROUP LIMITED Director 2004-11-03 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL LIMITED Director 2016-07-28 CURRENT 1989-10-02 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON HOLDINGS LIMITED Director 2016-07-28 CURRENT 1988-12-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW CREATIVE TECHNOLOGIES LIMITED Director 2016-07-28 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON VENTURES LIMITED Director 2016-07-28 CURRENT 1971-06-28 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL WAVE WATER LIMITED Director 2008-07-29 CURRENT 1992-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL AWG SHELF 11 LIMITED Director 2008-05-03 CURRENT 1988-12-12 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-04CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-11
2021-03-14TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-11
2021-02-16AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-16AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT JAMES LONGHURST
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN HORLOCK CLARKE
2016-08-11AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0126/05/16 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED ELIZABETH ANN HORLOCK CLARKE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-08-06CH01Director's details changed for Scott Robert James Longhurst on 2015-08-06
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-27TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-05-27AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-14AR0124/05/13 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0124/05/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0124/05/11 ANNUAL RETURN FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0124/05/10 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT JAMES LONGHURST / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-06288aDIRECTOR APPOINTED SCOTT ROBERT JAMES LONGHURST
2009-02-06288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR GERARD MORGAN
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-06363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-03288aNEW SECRETARY APPOINTED
2004-10-18288bDIRECTOR RESIGNED
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-05-25363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-21288bDIRECTOR RESIGNED
2004-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-12363aRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-09288bDIRECTOR RESIGNED
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05288bDIRECTOR RESIGNED
2003-04-18ELRESS386 DISP APP AUDS 31/03/03
2003-04-18ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2003-04-15363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-04-01AUDAUDITOR'S RESIGNATION
2003-03-28288bDIRECTOR RESIGNED
2003-01-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-09-09288bSECRETARY RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-07-25288cDIRECTOR'S PARTICULARS CHANGED
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-05-29CERTNMCOMPANY NAME CHANGED JACLORDAN (22) LIMITED CERTIFICATE ISSUED ON 29/05/02
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AWG CENTRAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AWG CENTRAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AWG CENTRAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 AWG CENTRAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AWG CENTRAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWG CENTRAL SERVICES LIMITED
Trademarks
We have not found any records of AWG CENTRAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWG CENTRAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AWG CENTRAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AWG CENTRAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWG CENTRAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AWG CENTRAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.