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

AWAC LIMITED

THE CORNER HOUSE, 2 HIGH STREET, AYLESFORD, KENT, ME20 7BG,
Company Registration Number
04189841
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Awac Ltd
AWAC LIMITED was founded on 2001-03-29 and has its registered office in Aylesford. The organisation's status is listed as "Active - Proposal to Strike off". Awac Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AWAC LIMITED
 
Legal Registered Office
THE CORNER HOUSE
2 HIGH STREET
AYLESFORD
KENT
ME20 7BG
Other companies in EC2R
 
Filing Information
Company Number 04189841
Company ID Number 04189841
Date formed 2001-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877368465  
Last Datalog update: 2020-07-15 13:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWAC LIMITED
The accountancy firm based at this address is THOMPSON ELPHICK 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.
Companies with same name AWAC LIMITED
The following companies were found which have the same name as AWAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AWAC AVIATION, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2008-06-26
AWAC AVIATION, INC. Delaware Unknown
AWAC AVIATION INC Arkansas Unknown
AWAC CORPORATION Delaware Unknown
AWAC CORPORATION (M) SDN. BHD. Unknown
Awac Financial LLC Maryland Unknown
Awac Funding Corp. Delaware Unknown
AWAC HOLDINGS, LLC 5512 FORBES AVE SAN DIEGO CA 92120 ACTIVE Company formed on the 2011-06-02
AWAC HOLDINGS PTY LTD Active Company formed on the 2012-06-20
Awac Holdings, Inc. Delaware Unknown
AWAC HOLDINGS PTY LTD WA 6060 Active Company formed on the 2012-06-20
Awac Inc Delaware Unknown
AWAC INC 44 WEST FLAGLER ST MIAMI FL 33130 Inactive Company formed on the 2016-01-25
Awac Inc Maryland Unknown
AWAC INCORPORATED California Unknown
AWAC INDUSTRIAL SUPPLY & SERVICES EAST COAST ROAD Singapore 428769 Active Company formed on the 2008-09-12
AWAC INVESTMENTS PTY LTD Active Company formed on the 2021-10-13
AWAC LAND INVESTMENT LTD 27 Castleton Court Alvaston Derby DE24 0DR Active Company formed on the 2021-08-24
AWAC PROPERTY INVESTMENT LTD 27 Castleton Court Derby DE24 0DR Active Company formed on the 2020-09-24
AWAC PROPERTIES LTD 129 Station Road London NW4 4NJ Active Company formed on the 2023-08-10

Company Officers of AWAC LIMITED

Current Directors
Officer Role Date Appointed
PARFIGROUP UK LIMITED
Company Secretary 2018-02-01
IAN RICHARD ELPHICK
Director 2018-02-01
THIERRY RENE ANDRE SALAUN
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04 2018-02-01
JACQUES HUBERT ANTOINE MEYS
Director 2003-08-27 2018-02-01
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2006-06-01 2010-01-04
STEPHEN ANDREW HALE
Company Secretary 2006-02-21 2006-06-01
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2003-03-21 2006-02-21
CHRISTOPHER BOSQUILLON DE JENLIS
Director 2001-03-29 2005-01-25
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2002-02-01 2003-03-21
WALBROOK COMPANY SERVICES LIMITED
Company Secretary 2001-03-29 2002-02-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-03-29 2001-03-29
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-03-29 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARFIGROUP UK LIMITED ACROPOLIS DEVELOPMENTS LIMITED Company Secretary 2018-08-16 CURRENT 1997-03-24 Active
PARFIGROUP UK LIMITED GICERS UK LIMITED Company Secretary 2018-08-15 CURRENT 1998-09-21 Active
PARFIGROUP UK LIMITED KATEVEND LIMITED Company Secretary 2018-08-15 CURRENT 1999-08-24 Active
PARFIGROUP UK LIMITED GREYFOX CONSULTANCY LIMITED Company Secretary 2018-08-15 CURRENT 2001-09-24 Active
PARFIGROUP UK LIMITED ARIELLE COMPANY LIMITED Company Secretary 2018-08-15 CURRENT 2003-09-24 Active
IAN RICHARD ELPHICK NEPTUNE INSURANCE SERVICES LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
IAN RICHARD ELPHICK REWRITE YOUR STORY LIMITED Director 2018-03-21 CURRENT 2017-06-02 Active
IAN RICHARD ELPHICK TECHNICAL RECYCLING LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active - Proposal to Strike off
IAN RICHARD ELPHICK PARFIGROUP UK SERVICES LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
IAN RICHARD ELPHICK NEPTUNE SERVICES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
IAN RICHARD ELPHICK ELPHICK THOMPSON LIMITED Director 2017-10-20 CURRENT 2012-05-25 Liquidation
IAN RICHARD ELPHICK PARFIGROUP UK LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
IAN RICHARD ELPHICK INTERNATIONAL DEVELOPMENT AGENCY OF KAZAKHSTAN Director 2016-03-11 CURRENT 2016-03-11 Active
IAN RICHARD ELPHICK GMS-US LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
IAN RICHARD ELPHICK GMS-CH LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
IAN RICHARD ELPHICK BERLAIN LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
IAN RICHARD ELPHICK SEGU UK LIMITED Director 2014-11-11 CURRENT 2013-10-17 Active
IAN RICHARD ELPHICK BECO FLAVOURS OF THE WORLD LIMITED Director 2014-01-01 CURRENT 2010-11-11 Dissolved 2015-06-16
IAN RICHARD ELPHICK F.I.R. (FS) LIMITED Director 2013-06-03 CURRENT 1987-06-30 Active
IAN RICHARD ELPHICK HARWOOD STRATEGIC LAND LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2016-04-26
IAN RICHARD ELPHICK ANDRIA MANAGEMENT LIMITED Director 2012-01-19 CURRENT 2003-10-30 Dissolved 2014-11-04
IAN RICHARD ELPHICK PRIVATE EQUITY GROUP LIMITED Director 2012-01-19 CURRENT 2004-05-19 Dissolved 2016-06-21
IAN RICHARD ELPHICK NEBUCHADNEZZAR 2011 LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
IAN RICHARD ELPHICK THOMPSON ELPHICK LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
IAN RICHARD ELPHICK LANCASTER REMOVALS UK LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-10-23
IAN RICHARD ELPHICK POPPY PRE-SCHOOL LIMITED Director 2006-08-29 CURRENT 2005-12-19 Active - Proposal to Strike off

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
2020-04-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-16DS01Application to strike the company off the register
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-08-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR THIERRY RENE ANDRE SALAUN
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIERRY RENE ANDRE SALAUN
2018-02-08AP04Appointment of Parfigroup Uk Limited as company secretary on 2018-02-01
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES HUBERT ANTOINE MEYS
2018-02-08AP01DIRECTOR APPOINTED MR IAN RICHARD ELPHICK
2018-02-08PSC07CESSATION OF CHRISTOPHER BOSQUILLON DE JENLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 5th Floor 34 Threadneedle Street London EC2R 8AY
2018-02-06TM02Termination of appointment of Perrys Secretaries Limited on 2018-02-01
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0129/03/14 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-04AR0129/03/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-29AR0129/03/12 ANNUAL RETURN FULL LIST
2011-07-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-27AR0129/03/11 FULL LIST
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-21AR0129/03/10 FULL LIST
2010-05-20AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2009-06-15AA31/12/08 TOTAL EXEMPTION FULL
2009-04-28363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM C/O PERRYS CHARTERED ACCOUNTANTS 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288bSECRETARY RESIGNED
2006-04-24363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288bSECRETARY RESIGNED
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/05
2005-07-12363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-14288bDIRECTOR RESIGNED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-02363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW SECRETARY APPOINTED
2003-05-22288bSECRETARY RESIGNED
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 17 HANOVER SQUARE LONDON W1S 1HU
2003-04-15244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-13363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-02-14288cDIRECTOR'S PARTICULARS CHANGED
2002-12-20288cSECRETARY'S PARTICULARS CHANGED
2002-07-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-10363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24RES13SEC APP/FORM 288A FILED 01/02/02
2002-05-24288bSECRETARY RESIGNED
2001-05-22ELRESS366A DISP HOLDING AGM 17/04/01
2001-05-22ELRESS366A DISP HOLDING AGM 17/04/01
2001-05-22ELRESS386 DISP APP AUDS 17/04/01
2001-05-22ELRESS366A DISP HOLDING AGM 17/04/01
2001-05-17288aNEW SECRETARY APPOINTED
2001-05-17225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17288bSECRETARY RESIGNED
2001-05-17288bDIRECTOR RESIGNED
2001-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AWAC 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 AWAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AWAC 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 AWAC LIMITED

Intangible Assets
Patents
We have not found any records of AWAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWAC LIMITED
Trademarks
We have not found any records of AWAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWAC 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 AWAC 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 AWAC 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 AWAC 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 AWAC 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.