AWS 11 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAWS 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06459136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AWS 11 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AWS 11 LIMITED located?

    Registered Office Address
    62-64 Chorley New Road
    BL1 4BY Bolton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AWS 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRITON SYSTEMS LIMITEDJun 28, 2011Jun 28, 2011
    SELL TO RENT LIMITEDDec 21, 2007Dec 21, 2007

    What are the latest accounts for AWS 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for AWS 11 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024

    What are the latest filings for AWS 11 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Wykamol Limited as a person with significant control on Mar 09, 2024

    2 pagesPSC02

    Cessation of Lectros International Limited as a person with significant control on Mar 09, 2024

    1 pagesPSC07

    Registered office address changed from Units 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th United Kingdom to 62-64 Chorley New Road Bolton BL1 4BY on Sep 30, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed triton systems LIMITED\certificate issued on 08/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 07, 2024

    RES15

    Total exemption full accounts made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on May 13, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Anthony William Street on Jan 23, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Dec 18, 2023 with updates

    5 pagesCS01

    Registered office address changed from Units 3-5 Crayford Commercial Centre Greyhound Way Dartford DA1 4HF to Units 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on Aug 07, 2023

    1 pagesAD01

    Appointment of Mr Anthony William Street as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Neil Andrew Taylor as a director on Jul 24, 2023

    1 pagesTM01

    Termination of appointment of Barbara Winifred Taylor as a director on Jul 24, 2023

    1 pagesTM01

    Notification of Lectros International Limited as a person with significant control on Jul 24, 2023

    2 pagesPSC02

    Cessation of Neil Andrew Taylor as a person with significant control on Jul 24, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 18, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Dec 18, 2021 with updates

    4 pagesCS01

    Change of details for Mr Neil Andrew Taylor as a person with significant control on Oct 08, 2019

    2 pagesPSC04

    Accounts for a dormant company made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Dec 18, 2020 with updates

    4 pagesCS01

    Who are the officers of AWS 11 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STREET, Antony William
    Network 65 Business Park, Hapton
    BB11 5TH Burnley
    Units 3 Boran Court
    Lancashire
    United Kingdom
    Director
    Network 65 Business Park, Hapton
    BB11 5TH Burnley
    Units 3 Boran Court
    Lancashire
    United Kingdom
    EnglandBritishDirector310581540002
    DE'FRIEND, Irene Susan
    Foxgrove
    Cannon Nill
    N14 7EA London
    8
    Secretary
    Foxgrove
    Cannon Nill
    N14 7EA London
    8
    British128024720004
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    NIEBERG, Daniel Scott
    8 Foxgrove
    Cannon Hill Southgate
    N14 7EA London
    Director
    8 Foxgrove
    Cannon Hill Southgate
    N14 7EA London
    United KingdomBritishDirector80206610001
    TAYLOR, Barbara Winifred
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    Director
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    EnglandBritishDirector10361770002
    TAYLOR, Ian Thomas
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    United Kingdom
    Director
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    United Kingdom
    EnglandBritishDirector10361780003
    TAYLOR, Neil Andrew
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    United Kingdom
    Director
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    United Kingdom
    United KingdomBritishDirector27827000007
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    NH CORPORATE APPOINTMENTS LTD
    Johnston Road
    IG8 0XA Woodford Green
    7
    Essex
    United Kingdom
    Director
    Johnston Road
    IG8 0XA Woodford Green
    7
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06285191
    156509270001

    Who are the persons with significant control of AWS 11 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    BL1 4BY Bolton
    62-64 Chorley New Road
    England
    Mar 09, 2024
    BL1 4BY Bolton
    62-64 Chorley New Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04501766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lectros International Limited
    Boran Court
    Hapton
    BB11 5TH Burnley
    3
    England
    Jul 24, 2023
    Boran Court
    Hapton
    BB11 5TH Burnley
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistry Of Companies House
    Registration Number03289540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Neil Andrew Taylor
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    Jun 01, 2016
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Thomas Taylor
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    Jun 01, 2016
    Crayford Commercial Centre
    Greyhound Way
    DA1 4HF Dartford
    Units 3-5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0