About

Registered Number: 04002193
Date of Incorporation: 25/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 4-5 Rose & Riley Yard Brunel Drive, Northern Road Industrial Estate, Newark, Nottinghamshire, NG24 2DE,

 

Having been setup in 2000, Awe Newtech Ltd have registered office in Newark in Nottinghamshire, it's status in the Companies House registry is set to "Active". The organisation has 9 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARK, Christopher William 10 February 2012 - 1
KHORSHID, Daniel Joseph 14 January 2015 - 1
KHORSHID, Michael Chaman 14 January 2015 - 1
ASHLEY, William John 25 May 2000 05 May 2004 1
MOSER, Cathleen Stone 05 May 2004 14 January 2015 1
MOSER, Keith Webb 05 May 2004 14 January 2015 1
WHITE, John Kenneth 26 April 2004 19 October 2004 1
WILLIAMS, Huw David Thomas 08 November 2004 13 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ASHLEY, Elaine 25 May 2000 05 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 15 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 25 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 01 April 2015
TM01 - Termination of appointment of director 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 19 May 2014
MR04 - N/A 15 April 2014
MR04 - N/A 24 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 24 March 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 May 2009
363a - Annual Return 20 June 2008
353 - Register of members 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
395 - Particulars of a mortgage or charge 03 February 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
363s - Annual Return 29 June 2004
CERTNM - Change of name certificate 25 June 2004
AA - Annual Accounts 25 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 24 June 2002
363s - Annual Return 20 June 2001
225 - Change of Accounting Reference Date 20 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
AA - Annual Accounts 20 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 12 February 2010 Fully Satisfied

N/A

Deed of charge over credit balances 26 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.