UKBizDB.co.uk

ANGEL DISTRIBUTION LIMITED

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

This company is commonly known as Angel Distribution Limited. The company was founded 26 years ago and was given the registration number 03522011. The firm's registered office is in SOUTHWICK SUNDERLAND. You can find them at Regional Distribution Centre, Riverside Road, Southwick Sunderland, Tyne & Wear. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ANGEL DISTRIBUTION LIMITED
Company Number:03522011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Regional Distribution Centre, Riverside Road, Southwick Sunderland, Tyne & Wear, SR5 3JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Cottonwood, Houghton Le Spring, DH4 7TA

Secretary27 June 2003Active
26 Cottonwood, Houghton Le Spring, DH4 7TA

Director15 February 2008Active
26 Cottonwood, Biddick Woods, Houghton Le Spring, DH4 7TA

Director05 March 1998Active
Harcourt Burnmoor Farmhouse, Golf Course Road, Houghton Le Spring, DH4 4PN

Secretary05 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 1998Active
Harcourt Burnmoor Farmhouse, Golf Course Road, Houghton Le Spring, DH4 4PN

Director05 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 March 1998Active

People with Significant Control

Mrs Joan Harker
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:English
Address:Suite 2.03, Aire Street, Leeds, LS1 4PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin Harker
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:English
Address:Suite 2.03, Aire Street, Leeds, LS1 4PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-07Address

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

Download
2022-11-07Resolution

Resolution.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Address

Move registers to registered office company with new address.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-01Capital

Capital name of class of shares.

Download
2018-06-01Capital

Capital variation of rights attached to shares.

Download
2018-05-22Resolution

Resolution.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Capital

Capital allotment shares.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.