UKBizDB.co.uk

ANGEL ADVANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angel Advance Limited. The company was founded 12 years ago and was given the registration number 08080440. The firm's registered office is in WARRINGTON. You can find them at 850 Birchwood Boulevard, Birchwood, Warrington, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ANGEL ADVANCE LIMITED
Company Number:08080440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:850 Birchwood Boulevard, Birchwood, Warrington, WA3 7QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, 1st Floor, Kelvin Close, Birchwood, Warrington, England, WA3 7PB

Director15 March 2021Active
St Andrews House, 1st Floor, Kelvin Close, Birchwood, Warrington, England, WA3 7PB

Director15 March 2021Active
St Andrews House, 1st Floor, Kelvin Close, Birchwood, Warrington, England, WA3 7PB

Director06 December 2016Active
St Andrews House, 1st Floor, Kelvin Close, Birchwood, Warrington, England, WA3 7PB

Director15 March 2021Active
St Andrews House, 1st Floor, Kelvin Close, Birchwood, Warrington, England, WA3 7PB

Director15 March 2021Active
6, Kings Court, Wright Street, Hull, United Kingdom, HU2 8JR

Director23 May 2012Active
850, Birchwood Boulevard, Birchwood, Warrington, England, WA3 7QZ

Director17 July 2013Active

People with Significant Control

Mr Fred Done
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:850, Birchwood Boulevard, Warrington, WA3 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanne Louise Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:St Andrews House, 1st Floor, Kelvin Close, Warrington, England, WA3 7PB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Capital

Capital allotment shares.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.