You are here: bizstats.co.uk > a-z index > A list > AW list

Awg Land Holdings Limited HUNTINGDON


Awg Land Holdings started in year 2002 as Private Limited Company with registration number 04530863. The Awg Land Holdings company has been functioning successfully for 22 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 2005/06/28 Awg Land Holdings Limited is no longer carrying the name Awg Shelf 7.

The firm has 2 directors, namely James T., John C.. Of them, James T., John C. have been with the company the longest, being appointed on 6 June 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Awg Land Holdings 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 04530863
Date of Incorporation Tue, 10th Sep 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 February 2021

James T.

Position: Director

Appointed: 06 June 2005

John C.

Position: Director

Appointed: 06 June 2005

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 16 February 2021

John H.

Position: Director

Appointed: 06 June 2005

Resigned: 19 December 2008

Lesley W.

Position: Director

Appointed: 06 June 2005

Resigned: 01 September 2006

Claire R.

Position: Director

Appointed: 31 March 2005

Resigned: 06 June 2005

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Roger S.

Position: Director

Appointed: 15 October 2002

Resigned: 31 March 2005

Patrick F.

Position: Director

Appointed: 15 October 2002

Resigned: 06 June 2005

Seamus G.

Position: Director

Appointed: 10 September 2002

Resigned: 15 October 2002

David T.

Position: Secretary

Appointed: 10 September 2002

Resigned: 24 February 2006

David T.

Position: Director

Appointed: 10 September 2002

Resigned: 06 June 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Awg Property Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified 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 Property Limited

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (Scotland)
Place registered Uk (Scotland)
Registration number Sc067190
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

Awg Shelf 7 June 28, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 8th, January 2024
Free Download (18 pages)

Company search

Advertisements