Aw Creative Technologies Limited HUNTINGDON


Aw Creative Technologies started in year 1996 as Private Limited Company with registration number 03286074. The Aw Creative Technologies company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Huntingdon at Lancaster House Lancaster Way. Postal code: PE29 6XU. Since 1997-01-30 Aw Creative Technologies Limited is no longer carrying the name Anglian Water Novel Technologies.

The company has 3 directors, namely Wayne Y., Claire R. and Jonathan F.. Of them, Jonathan F. has been with the company the longest, being appointed on 2 December 2004 and Wayne Y. has been with the company for the least time - from 15 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aw Creative Technologies Limited Address / Contact

Office Address Lancaster House Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03286074
Date of Incorporation Mon, 2nd Dec 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 March 2021

Wayne Y.

Position: Director

Appointed: 15 February 2021

Claire R.

Position: Director

Appointed: 28 July 2016

Jonathan F.

Position: Director

Appointed: 02 December 2004

Elizabeth C.

Position: Director

Appointed: 01 December 2015

Resigned: 28 July 2016

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 11 March 2021

Claire R.

Position: Director

Appointed: 31 October 2008

Resigned: 30 November 2015

Ann F.

Position: Director

Appointed: 02 December 2004

Resigned: 31 October 2008

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Roger S.

Position: Director

Appointed: 28 June 2004

Resigned: 31 March 2005

Steven K.

Position: Director

Appointed: 05 September 2003

Resigned: 21 June 2004

David G.

Position: Director

Appointed: 18 September 2002

Resigned: 30 November 2004

Philip S.

Position: Director

Appointed: 18 September 2002

Resigned: 20 May 2004

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Seamus G.

Position: Director

Appointed: 21 May 2002

Resigned: 18 September 2002

Roger S.

Position: Director

Appointed: 17 May 2002

Resigned: 18 September 2002

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Ian M.

Position: Director

Appointed: 08 March 2002

Resigned: 13 March 2002

Ian S.

Position: Director

Appointed: 08 March 2002

Resigned: 13 March 2002

Jacqueline F.

Position: Director

Appointed: 06 March 2002

Resigned: 13 March 2002

Michael M.

Position: Director

Appointed: 07 August 2001

Resigned: 21 May 2002

Steven K.

Position: Director

Appointed: 07 August 2001

Resigned: 21 May 2002

David H.

Position: Director

Appointed: 31 March 2000

Resigned: 25 September 2000

Peter N.

Position: Director

Appointed: 31 December 1997

Resigned: 31 August 1999

Andrew N.

Position: Director

Appointed: 18 June 1997

Resigned: 31 March 2000

Timothy P.

Position: Director

Appointed: 31 January 1997

Resigned: 07 August 2001

Alan E.

Position: Director

Appointed: 31 January 1997

Resigned: 07 August 2001

Peter M.

Position: Director

Appointed: 31 January 1997

Resigned: 31 July 1999

Christopher M.

Position: Director

Appointed: 13 December 1996

Resigned: 31 January 1997

Roger D.

Position: Director

Appointed: 13 December 1996

Resigned: 31 December 1997

Jacqueline F.

Position: Secretary

Appointed: 13 December 1996

Resigned: 17 May 2002

Stuart L.

Position: Nominee Secretary

Appointed: 02 December 1996

Resigned: 13 December 1996

David G.

Position: Nominee Director

Appointed: 02 December 1996

Resigned: 13 December 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Awg Group Limited from Huntingdon, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Awg Group Limited

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk (England & Wales)
Registration number 2366618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglian Water Novel Technologies January 30, 1997
Nevrus (693) December 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 8th, January 2024
Free Download (181 pages)

Company search

Advertisements