This company is commonly known as Angel Forest Products Limited. The company was founded 8 years ago and was given the registration number 09853676. The firm's registered office is in HESSLE. You can find them at Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | ANGEL FOREST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 09853676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2015 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England, HU13 0EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14a Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG | Director | 03 November 2015 | Active |
Unit 3a, Gibson Lane, Melton, North Ferriby, England, HU14 3LH | Director | 17 July 2021 | Active |
Unit 3a, Gibson Lane, Melton, North Ferriby, England, HU14 3LH | Director | 06 July 2021 | Active |
Unit 3a, Gibson Lane, Melton, North Ferriby, England, HU14 3LH | Director | 17 July 2021 | Active |
Mr Sam Carmichael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | Unit 5, Little Reed Street, Hull, HU2 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-02-17 | Change of name | Certificate change of name company. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.