Awbwmc2 Limited

DataGardener
in administration
Micro

Awbwmc2 Limited

07138155Private Limited With Share Capital

15 Horizon Business Village, 1 Brooklands Road, Weybridge, KT130TJ
Incorporated

27/01/2010

Company Age

16 years

Directors

3

Employees

11

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Awbwmc2 Limited (07138155) is a private limited with share capital incorporated on 27/01/2010 (16 years old) and registered in weybridge, KT130TJ. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 27/01/2010
KT130TJ
11 employees

Financial Overview

Total Assets

£948.1K

Liabilities

£941.0K

Net Assets

£7.1K

Cash

£45.6K

Key Metrics

11

Employees

3

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

72
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-02-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-09-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-02-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-08-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2024
Change Of Name Notice
Category:Change Of Name
Date:08-04-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:01-03-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:21-02-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Capital Allotment Shares
Category:Capital
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2015
Change Of Name Notice
Category:Change Of Name
Date:20-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Capital Allotment Shares
Category:Capital
Date:02-05-2012
Termination Director Company With Name
Category:Officers
Date:02-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:27-01-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date08/11/2023
Latest Accounts31/03/2023

Trading Addresses

14 West Street, Reigate, Surrey, RH29BS
15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey Kt13 0Tj, KT130TJRegistered

Contact

01737245040
hello@uprightconstruction.co.uk
uprightconstruction.co.uk
15 Horizon Business Village, 1 Brooklands Road, Weybridge, KT130TJ