Background WavePink WaveYellow Wave

AWG BUSINESS CENTRES LIMITED (05844645)

AWG BUSINESS CENTRES LIMITED (05844645) is an active UK company. incorporated on 13 June 2006. with registered office in Huntingdon. The company operates in the Construction sector, engaged in development of building projects. AWG BUSINESS CENTRES LIMITED has been registered for 19 years. Current directors include CORMIE, John Francis, GLADSTON, Alan.

Company Number
05844645
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORMIE, John Francis, GLADSTON, Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWG BUSINESS CENTRES LIMITED

AWG BUSINESS CENTRES LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Huntingdon. The company operates in the Construction sector, specifically engaged in development of building projects. AWG BUSINESS CENTRES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05844645

LTD Company

Age

19 Years

Incorporated 13 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HACKREMCO (NO. 2381) LIMITED
From: 13 June 2006To: 26 June 2006
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 19 October 2014To: 29 September 2015
Anglian House Ambury Road Huntingdon PE29 3NZ
From: 13 June 2006To: 19 October 2014
Timeline

6 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 11
Director Left
May 11
Director Left
Apr 15
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 16 Feb 2021

CORMIE, John Francis

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1958
Director
Appointed 26 Jun 2006

GLADSTON, Alan

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1970
Director
Appointed 30 Sept 2019

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 16 Feb 2021

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 26 Jun 2006
Resigned 31 Mar 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Jun 2006
Resigned 26 Jun 2006

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 26 Jun 2006
Resigned 31 Mar 2015

FIRTH, Patrick

Resigned
The Cottage, Ellington HuntingdonPE28 0AB
Born November 1955
Director
Appointed 20 Jul 2007
Resigned 03 May 2008

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 26 Jun 2006
Resigned 19 Dec 2008

MORGAN, Gerard Mackin

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born June 1957
Director
Appointed 10 Feb 2011
Resigned 30 Sept 2019

RUSSELL, Claire Tytherleigh

Resigned
Anglian House, HuntingdonPE29 3NZ
Born August 1964
Director
Appointed 20 Jul 2007
Resigned 10 Feb 2011

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2024
AAAnnual Accounts
Legacy
8 January 2024
PARENT_ACCPARENT_ACC
Legacy
8 January 2024
AGREEMENT2AGREEMENT2
Legacy
8 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
225Change of Accounting Reference Date
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2006
NEWINCIncorporation