Awardbright Limited ROMFORD


Awardbright started in year 1995 as Private Limited Company with registration number 03105078. The Awardbright company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Romford at Orbital House. Postal code: RM1 3PJ.

The firm has one director. Gloria P., appointed on 23 May 2022. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Reginald P. and who left the the firm on 11 April 2023. In addition, there is one former secretary - Gloria P. who worked with the the firm until 11 April 2023.

Awardbright Limited Address / Contact

Office Address Orbital House
Office Address2 20 Eastern Road
Town Romford
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105078
Date of Incorporation Fri, 22nd Sep 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Gloria P.

Position: Director

Appointed: 23 May 2022

Reginald P.

Position: Director

Appointed: 10 October 1995

Resigned: 11 April 2023

Gloria P.

Position: Secretary

Appointed: 10 October 1995

Resigned: 11 April 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 10 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 1995

Resigned: 10 October 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Gloria P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Reginald P. This PSC owns 25-50% shares and has 25-50% voting rights.

Gloria P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Reginald P.

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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11 681288      
Balance Sheet
Cash Bank On Hand  3921 13239 493111 40878 77260 619
Current Assets76 67128 63421 17321 704165 409163 49579 45961 297
Debtors76 62528 61821 134572125 91652 087687678
Other Debtors  21 13457268436 821687678
Property Plant Equipment  565352767543417351
Cash Bank In Hand4616      
Tangible Fixed Assets1 312862      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve11 679286      
Shareholder Funds11 681288      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 1634 3764 6134 8374 9635 066
Average Number Employees During Period     222
Bank Borrowings Overdrafts  34 8018 52739 305   
Corporation Tax Payable  161 20522 94933 1629 1172 621
Creditors  40 61336 00581 90536 45111 01212 366
Increase From Depreciation Charge For Year Property Plant Equipment   213237224126103
Net Current Assets Liabilities10 369-574-19 440-14 30183 504127 04468 44748 931
Other Creditors  5 79626 27319 6513 2891 8959 745
Property Plant Equipment Gross Cost  4 7284 7285 3805 3805 3805 417
Total Additions Including From Business Combinations Property Plant Equipment    652  37
Total Assets Less Current Liabilities11 681288-18 875-13 94984 271127 58768 86449 282
Trade Debtors Trade Receivables    125 23215 266  
Amount Due From To Related Party 28 472      
Creditors Due Within One Year66 30229 208      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2022
filed on: 18th, November 2022
Free Download (9 pages)

Company search

Advertisements