Company NameAWAN Impex Ltd
DirectorMuhammad Shahid Awan
Company StatusActive
Company Number06717513
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Shahid Awan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Coppen Road
Dagenham
RM8 1HJ
Director NameMr Muhammad Shahid Awan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Coppen Road
Dagenham
RM8 1HJ
Secretary NameMuhammad Shahid Awan
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C Coppen Road
Dagenham
RM8 1HJ
Director NameMr Qamar Saleem Siddiqui
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Coppen Road
Dagenham
RM8 1HJ

Contact

Websitewww.awanimpex.com/
Telephone020 85341190
Telephone regionLondon

Location

Registered AddressUnit C
Coppen Road
Dagenham
RM8 1HJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muhammad Shahid Awan
100.00%
Ordinary

Financials

Year2014
Net Worth£79,962
Cash£152,484
Current Liabilities£108,896

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

4 August 2022Delivered on: 25 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit c, selinas lane, dagenham, RM8 1HJ.
Outstanding
4 August 2022Delivered on: 5 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit c coppen road dagenham.
Outstanding
13 February 2017Delivered on: 2 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit c selinas lane dagenham.
Outstanding
8 February 2017Delivered on: 8 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 November 2020Termination of appointment of Qamar Saleem Siddiqui as a director on 30 November 2020 (1 page)
30 November 2020Cessation of Qamar Saleem Siddiqui as a person with significant control on 30 November 2020 (1 page)
30 November 2020Notification of Muhammad Shahid Awan as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Appointment of Mr Muhammad Shahid Awan as a director on 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
18 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
6 November 2019Appointment of Mr Qamar Saleem Siddiqui as a director on 24 October 2019 (2 pages)
6 November 2019Termination of appointment of Muhammad Shahid Awan as a director on 24 October 2019 (1 page)
6 November 2019Cessation of Muhammad Shahid Awan as a person with significant control on 24 October 2019 (1 page)
6 November 2019Termination of appointment of Muhammad Shahid Awan as a secretary on 24 October 2019 (1 page)
6 November 2019Notification of Qamar Saleem Siddiqui as a person with significant control on 24 October 2019 (2 pages)
6 November 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 March 2017Registration of charge 067175130002, created on 13 February 2017 (38 pages)
2 March 2017Registration of charge 067175130002, created on 13 February 2017 (38 pages)
8 February 2017Registration of charge 067175130001, created on 8 February 2017 (42 pages)
8 February 2017Registration of charge 067175130001, created on 8 February 2017 (42 pages)
1 November 2016Registered office address changed from 330a Romford Road Forest Gate London E7 8BS to Unit C Coppen Road Dagenham RM8 1HJ on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 November 2016Registered office address changed from 330a Romford Road Forest Gate London E7 8BS to Unit C Coppen Road Dagenham RM8 1HJ on 1 November 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 November 2014Amended total exemption small company accounts made up to 30 November 2013 (5 pages)
13 November 2014Amended total exemption small company accounts made up to 30 November 2013 (5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Director's details changed for Mr Muhammad Shahid Awan on 1 June 2010 (2 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
26 November 2010Registered office address changed from 97 Grosvenor Road London E7 8HZ on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Muhammad Shahid Awan on 1 June 2010 (1 page)
26 November 2010Director's details changed for Mr Muhammad Shahid Awan on 1 June 2010 (2 pages)
26 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
26 November 2010Secretary's details changed for Muhammad Shahid Awan on 1 June 2010 (1 page)
26 November 2010Director's details changed for Mr Muhammad Shahid Awan on 1 June 2010 (2 pages)
26 November 2010Secretary's details changed for Muhammad Shahid Awan on 1 June 2010 (1 page)
26 November 2010Registered office address changed from 97 Grosvenor Road London E7 8HZ on 26 November 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 June 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
24 June 2010Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Muhammad Shahid Awan on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Muhammad Shahid Awan on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2008Incorporation (16 pages)
7 October 2008Incorporation (16 pages)