ABOUT AWP SOFTWARE SOLUTIONS LTD
Having all worked together at Kuoni for over 15 years before starting AWP Software Solutions, the core team members collectively provide a comprehensive range of business experience and know-how in addition to their noteworthy and proven technical abilities.
Key business experience includes:
Our thorough analysis and objective assessment can help you identify efficiency improvements within your business…
Designed specifically to meet the individual needs of your business.
KEY FINANCES
Year
2017
Assets
£205.36k
▲ £52.46k (34.31 %)
Cash
£202.95k
▲ £80.3k (65.48 %)
Liabilities
£42.73k
▲ £9.94k (30.31 %)
Net Worth
£162.63k
▲ £42.52k (35.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sutton
- Company name
- AWP SOFTWARE SOLUTIONS LTD
- Company number
- 07178668
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Mar 2010
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- awp-software-solutions.co.uk
- Phones
-
08448 112 787
- Registered Address
- 90 STANLEY ROAD,
CARSHALTON,
SURREY,
SM5 4LF
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 17 Mar 2017
- Confirmation statement made on 4 March 2017 with updates
- 07 Mar 2017
- Director's details changed for Mrs Linda Anne Bonugli on 7 March 2017
- 22 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
See Also
Last update 2018
AWP SOFTWARE SOLUTIONS LTD DIRECTORS
Linda Anne Bonugli
Acting
PSC
- Appointed
- 31 January 2012
- Occupation
- Business Analysis & Training Manager
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 90 Stanley Road, Carshalton, Surrey, England, SM5 4LF
- Country Of Residence
- England
- Name
- BONUGLI, Linda Anne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Adrian Wishart Payne
Acting
PSC
- Appointed
- 04 March 2010
- Occupation
- It Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 90 Stanley Road, Carshalton, Surrey, United Kingdom, BN43 5SM5 4LF
- Country Of Residence
- England
- Name
- PAYNE, Adrian Wishart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jonathan Michael Smith
Acting
PSC
- Appointed
- 28 April 2010
- Occupation
- Development Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 90 Stanley Road, Carshalton, Surrey, England, SM5 4LF
- Country Of Residence
- England
- Name
- SMITH, Jonathan Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Janice Noelle Nix
Resigned
- Appointed
- 28 April 2010
- Resigned
- 01 May 2012
- Role
- Secretary
- Address
- J Nix, 20 Anchor Close, Shoreham-By-Sea, West Sussex, United Kingdom, BN43 5BY
- Name
- NIX, Janice Noelle
David Ian Lucas
Resigned
- Appointed
- 01 August 2010
- Resigned
- 25 May 2011
- Occupation
- Product Development Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- J Nix, 20 Anchor Close, Shoreham-By-Sea, West Sussex, United Kingdom, BN43 5BY
- Country Of Residence
- United Kingdom
- Name
- LUCAS, David Ian
Janice Noelle Nix
Resigned
- Appointed
- 20 April 2010
- Resigned
- 01 May 2012
- Occupation
- Business Development Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- J Nix, 20 Anchor Close, Shoreham-By-Sea, West Sussex, United Kingdom, BN43 5BY
- Country Of Residence
- England
- Name
- NIX, Janice Noelle
Grant John Tester
Resigned
- Appointed
- 31 January 2012
- Resigned
- 20 September 2013
- Occupation
- Product Development Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 90 Stanley Road, Carshalton, Surrey, England, SM5 4LF
- Country Of Residence
- United Kingdom
- Name
- TESTER, Grant John
REVIEWS
Check The Company
Excellent according to the company’s financial health.