Company NameAWEN Contracting Ltd
Company StatusDissolved
Company Number10441892
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Grace Rusit
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityFilipino
StatusClosed
Appointed24 January 2017(3 months after company formation)
Appointment Duration5 years, 3 months (closed 10 May 2022)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressLombard House Cross Keys
Lichfield
WS13 6DN
Director NameVojtech Ferko
Date of BirthDecember 1990 (Born 33 years ago)
NationalityCzech
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleWarehouseman
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX

Location

Registered AddressUnit 14 Brenton Business Complex
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 December 2017Director's details changed for Mrs Grace Rusit on 24 January 2017 (2 pages)
9 November 2017Notification of Grace Rusit as a person with significant control on 24 January 2017 (2 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Lichfield WS13 6DN on 18 August 2017 (1 page)
6 February 2017Termination of appointment of Vojtech Ferko as a director on 24 January 2017 (1 page)
2 February 2017Appointment of Mrs Grace Rusit as a director on 24 January 2017 (2 pages)
19 January 2017Registered office address changed from 41 Devana Road Leicester LE2 1PJ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 19 January 2017 (1 page)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)