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

Awte Uk Limited RICHMOND


Founded in 2005, Awte Uk, classified under reg no. 05590750 is an active company. Currently registered at 2nd Floor Nucleus House TW9 2JA, Richmond the company has been in the business for 19 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 10 directors, namely Deborah O., Jessica S. and Andrea S. and others. Of them, Michelle L. has been with the company the longest, being appointed on 15 July 2019 and Deborah O. and Jessica S. and Andrea S. have been with the company for the least time - from 16 May 2023. At present 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.

Awte Uk Limited Address / Contact

Office Address 2nd Floor Nucleus House
Office Address2 2 Lower Mortlake Road
Town Richmond
Post code TW9 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590750
Date of Incorporation Wed, 12th Oct 2005
Industry Activities of business and employers membership organizations
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Deborah O.

Position: Director

Appointed: 16 May 2023

Jessica S.

Position: Director

Appointed: 16 May 2023

Andrea S.

Position: Director

Appointed: 16 May 2023

Gail K.

Position: Director

Appointed: 10 May 2022

Barbo M.

Position: Director

Appointed: 10 May 2022

Lindsay G.

Position: Director

Appointed: 01 November 2021

Lynette D.

Position: Director

Appointed: 15 October 2021

Helen T.

Position: Director

Appointed: 01 August 2021

Linzi B.

Position: Director

Appointed: 01 July 2021

Michelle L.

Position: Director

Appointed: 15 July 2019

Jane P.

Position: Director

Appointed: 01 November 2021

Resigned: 16 May 2023

Lisa H.

Position: Director

Appointed: 01 November 2021

Resigned: 16 May 2023

Penelope W.

Position: Secretary

Appointed: 14 November 2019

Resigned: 01 November 2021

Wendy M.

Position: Director

Appointed: 30 April 2019

Resigned: 16 May 2023

Julie C.

Position: Director

Appointed: 30 April 2019

Resigned: 01 November 2021

Donna A.

Position: Director

Appointed: 27 April 2017

Resigned: 01 April 2018

Deborah M.

Position: Director

Appointed: 27 April 2017

Resigned: 12 September 2019

Sarah J.

Position: Director

Appointed: 27 April 2017

Resigned: 01 May 2018

Claire O.

Position: Director

Appointed: 27 April 2017

Resigned: 10 May 2022

Sarah H.

Position: Director

Appointed: 27 April 2017

Resigned: 01 May 2018

Louise H.

Position: Director

Appointed: 27 April 2017

Resigned: 01 April 2018

Aphrodite B.

Position: Director

Appointed: 23 April 2015

Resigned: 10 May 2022

Kylie M.

Position: Director

Appointed: 15 April 2014

Resigned: 27 April 2017

Jayne P.

Position: Director

Appointed: 15 April 2014

Resigned: 27 April 2017

Yolanda S.

Position: Director

Appointed: 15 April 2014

Resigned: 27 April 2017

Andrea N.

Position: Director

Appointed: 15 April 2014

Resigned: 01 May 2018

Sarah C.

Position: Director

Appointed: 15 April 2014

Resigned: 12 September 2019

Elaine D.

Position: Director

Appointed: 15 April 2014

Resigned: 27 April 2017

Tracy S.

Position: Director

Appointed: 15 April 2014

Resigned: 27 April 2017

Deborah D.

Position: Director

Appointed: 14 July 2013

Resigned: 27 April 2017

Deborah F.

Position: Director

Appointed: 15 June 2013

Resigned: 27 April 2017

Elaine E.

Position: Director

Appointed: 14 June 2013

Resigned: 25 April 2015

Joanna K.

Position: Director

Appointed: 22 April 2013

Resigned: 27 April 2017

Aileen S.

Position: Director

Appointed: 22 April 2013

Resigned: 27 April 2017

Linda P.

Position: Director

Appointed: 01 February 2013

Resigned: 27 April 2017

Jane S.

Position: Director

Appointed: 24 April 2012

Resigned: 27 April 2017

Amanda T.

Position: Director

Appointed: 31 January 2011

Resigned: 05 December 2012

Barbro M.

Position: Director

Appointed: 31 October 2008

Resigned: 27 April 2017

Karen R.

Position: Director

Appointed: 31 October 2008

Resigned: 24 April 2012

Tricia H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 January 2011

Monika W.

Position: Secretary

Appointed: 12 October 2005

Resigned: 31 October 2008

Monika W.

Position: Director

Appointed: 12 October 2005

Resigned: 31 October 2008

Linda S.

Position: Director

Appointed: 12 October 2005

Resigned: 24 April 2007

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 12 October 2005

Resigned: 12 October 2005

Julia F.

Position: Director

Appointed: 12 October 2005

Resigned: 31 October 2008

Small Firms Direct Services Limited

Position: Director

Appointed: 12 October 2005

Resigned: 12 October 2005

Jacqueline S.

Position: Director

Appointed: 12 October 2005

Resigned: 31 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  78 836104 653      
Current Assets36 69365 28180 274109 65396 75960 76649 31942 01437 71653 159
Debtors6701 5301 4385 000      
Net Assets Liabilities  76 35390 02390 84259 32847 10838 48936 63651 595
Other Debtors  1 4385 000      
Property Plant Equipment  3 2451 734      
Cash Bank In Hand36 02363 75178 836       
Intangible Fixed Assets 4 952        
Net Assets Liabilities Including Pension Asset Liability38 53360 15976 353       
Tangible Fixed Assets8 8664 9523 245       
Reserves/Capital
Profit Loss Account Reserve38 53360 15976 353       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 82421 804      
Average Number Employees During Period     9655 
Corporation Tax Payable  4 4998 294      
Creditors  7 16621 3647 9093 3622 2113 5251 0801 564
Fixed Assets 4 9523 2451 7341 9921 924    
Increase From Depreciation Charge For Year Property Plant Equipment   4 980      
Net Current Assets Liabilities29 66755 20773 10888 28988 85057 40447 10838 48936 63651 595
Other Creditors  1 415980      
Other Taxation Social Security Payable  1 094       
Property Plant Equipment Gross Cost  20 06923 538      
Total Assets Less Current Liabilities   90 02390 84259 32847 10838 48936 63651 595
Trade Creditors Trade Payables  15812 090      
Capital Employed38 53360 15976 353       
Creditors Due Within One Year7 02610 0747 166       
Tangible Fixed Assets Additions  4 413       
Tangible Fixed Assets Cost Or Valuation15 65615 65620 069       
Tangible Fixed Assets Depreciation6 79010 70416 824       
Tangible Fixed Assets Depreciation Charged In Period 3 9146 120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 1st, September 2023
Free Download (2 pages)

Company search

Advertisements