Awakenings Ltd HORNCHURCH


Awakenings started in year 2002 as Private Limited Company with registration number 04392669. The Awakenings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hornchurch at Imperial House. Postal code: RM12 6AA.

The company has one director. Anthony M., appointed on 1 August 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colin D. who worked with the the company until 15 November 2011.

Awakenings Ltd Address / Contact

Office Address Imperial House
Office Address2 1a Standen Ave
Town Hornchurch
Post code RM12 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04392669
Date of Incorporation Tue, 12th Mar 2002
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Anthony M.

Position: Director

Appointed: 01 August 2002

Gabrielle D.

Position: Director

Appointed: 17 November 2011

Resigned: 01 February 2013

Colin D.

Position: Secretary

Appointed: 01 August 2002

Resigned: 15 November 2011

Colin D.

Position: Director

Appointed: 01 August 2002

Resigned: 15 November 2011

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 12 March 2002

Resigned: 26 March 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Eleanor M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anthony M. This PSC owns 25-50% shares and has 25-50% voting rights.

Eleanor M.

Notified on 12 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 0001-01-012015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 29525 69318 767       
Balance Sheet
Current Assets20 63227 49118 96516 52822 07641 25790 785147 647175 685157 276
Net Assets Liabilities  17 03616 33023 52839 83282 177129 747159 775153 577
Cash Bank In Hand18 90727 46617 214       
Debtors1 725251 751       
Net Assets Liabilities Including Pension Asset Liability19 29525 69318 767       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve19 29325 69118 765       
Shareholder Funds19 29525 69318 767       
Other
Accrued Liabilities Deferred Income  150150  150111110110
Average Number Employees During Period   1113333
Creditors  4848483 3649 95819 90717 7685 407
Fixed Assets    1 5001 5001 5002 1181 9681 818
Net Current Assets Liabilities19 29525 69318 76716 48022 02838 33280 827127 740157 917151 869
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     439    
Total Assets Less Current Liabilities19 29525 69318 76716 48023 52839 83282 327129 858159 885153 687
Creditors Due Within One Year1 3371 798198       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements