Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Award Trading Limited
Award Trading Limited is a dissolved company incorporated on 7 November 2006 with the registered office located in Stockport, Greater Manchester. Award Trading Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 January 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05990447
Private limited company
Age
19 years
Incorporated
7 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Award Trading Limited
Contact
Update Details
Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Same address for the past
13 years
Companies in SK3 8AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Abdelmageed Mohaned Hamza
Director • Engineer • British • Lives in UK • Born in Mar 1959
Almabrouk Abdelrahman Abdelrahman
Director • Official • Libyan • Lives in Libya • Born in Jan 1964
Mr Mohamed Ashur Sharif
Director • Libyan • Lives in Libya • Born in Jan 1951
Moftah Abubaker Moftah
Director • Engineer • Libya • Lives in Libya • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£408.01K
Decreased by £1.25M (-75%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£441.02K
Decreased by £1.23M (-74%)
Total Liabilities
-£194.61K
Decreased by £240.35K (-55%)
Net Assets
£246.41K
Decreased by £985.83K (-80%)
Debt Ratio (%)
44%
Increased by 18.04% (+69%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 14 Jan 2014
Compulsory Gazette Notice
12 Years Ago on 1 Oct 2013
Confirmation Submitted
12 Years Ago on 30 Nov 2012
Abdelmageed Mohaned Hamza Details Changed
13 Years Ago on 7 Nov 2012
Registered Address Changed
13 Years Ago on 20 Feb 2012
Abdelmageed Mohaned Hamza Details Changed
13 Years Ago on 30 Jan 2012
Small Accounts Submitted
13 Years Ago on 24 Jan 2012
Confirmation Submitted
13 Years Ago on 30 Nov 2011
Small Accounts Submitted
14 Years Ago on 4 May 2011
Confirmation Submitted
14 Years Ago on 15 Dec 2010
Get Alerts
Get Credit Report
Discover Award Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Jan 2014
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2013
Annual return made up to 7 November 2012 with full list of shareholders
Submitted on 30 Nov 2012
Director's details changed for Abdelmageed Mohaned Hamza on 7 November 2012
Submitted on 30 Nov 2012
Director's details changed for Abdelmageed Mohaned Hamza on 30 January 2012
Submitted on 20 Feb 2012
Registered office address changed from Suite 8 Parkway 5 Princess Parkway Manchester M14 7HR United Kingdom on 20 February 2012
Submitted on 20 Feb 2012
Total exemption small company accounts made up to 30 September 2011
Submitted on 24 Jan 2012
Annual return made up to 7 November 2011 with full list of shareholders
Submitted on 30 Nov 2011
Certificate of change of name
Submitted on 20 Jul 2011
Change of name notice
Submitted on 20 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs