Background WavePink WaveYellow Wave

AWT FLEETWOOD LTD (08356907)

AWT FLEETWOOD LTD (08356907) is an active UK company. incorporated on 11 January 2013. with registered office in Poulton-Le-Fylde. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). AWT FLEETWOOD LTD has been registered for 13 years. Current directors include WOODWARD, Andrew.

Company Number
08356907
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
9 Chapel Street, Poulton-Le-Fylde, FY6 7BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
WOODWARD, Andrew
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWT FLEETWOOD LTD

AWT FLEETWOOD LTD is an active company incorporated on 11 January 2013 with the registered office located in Poulton-Le-Fylde. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). AWT FLEETWOOD LTD was registered 13 years ago.(SIC: 45320)

Status

active

Active since 13 years ago

Company No

08356907

LTD Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

9 Chapel Street Poulton-Le-Fylde, FY6 7BQ,

Timeline

5 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Loan Secured
May 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOODWARD, Andrew

Active
Rossendale Avenue North, Thornton-CleveleysFY5 4NS
Born November 1978
Director
Appointed 11 Jan 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 11 Jan 2013
Resigned 11 Jan 2013

Persons with significant control

1

Mr Andrew Woodward

Active
Rossendale Avenue North, Thornton-CleveleysFY5 4NS
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Incorporation Company
11 January 2013
NEWINCIncorporation