Check the

AWP SOFTWARE SOLUTIONS LTD

Company
AWP SOFTWARE SOLUTIONS LTD (07178668)

AWP SOFTWARE SOLUTIONS

Phone: 08448 112 787
A⁺ rating

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

Company name
AWP SOFTWARE SOLUTIONS LTD
Company number
07178668
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2010
Age - 15 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
58
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
67
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
59
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
68
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
71
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
52
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.