About

Registered Number: 03637964
Date of Incorporation: 24/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR,

 

Awb Electrical & Mechanical Services Ltd was founded on 24 September 1998 and are based in Peterborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Halfhide, Julie Maria, Halfhide, Andrew, Bell, Marilyn Lesley, Asprey, Alan Charles, Bell, William are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFHIDE, Andrew 01 February 1999 - 1
ASPREY, Alan Charles 24 September 1998 16 April 1999 1
BELL, William 24 September 1998 25 August 2000 1
Secretary Name Appointed Resigned Total Appointments
HALFHIDE, Julie Maria 20 August 2000 - 1
BELL, Marilyn Lesley 17 April 1999 20 August 2000 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 September 2019
PSC04 - N/A 05 September 2019
PSC04 - N/A 05 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 November 2017
PSC01 - N/A 13 September 2017
CS01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 19 September 2016
AA01 - Change of accounting reference date 14 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 17 August 2012
AAMD - Amended Accounts 01 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 04 September 2002
287 - Change in situation or address of Registered Office 18 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 September 2001
363s - Annual Return 01 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 23 September 1999
225 - Change of Accounting Reference Date 06 August 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.