UKBizDB.co.uk

ANGEL G10 SPORTS LTD

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

This company is commonly known as Angel G10 Sports Ltd. The company was founded 9 years ago and was given the registration number 09093904. The firm's registered office is in ALTRINCHAM. You can find them at Spring Court Spring Road, Hale, Altrincham, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ANGEL G10 SPORTS LTD
Company Number:09093904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2014
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom, WA14 2UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Court, Spring Road, Hale, Altrincham, England, WA142UQ

Director31 July 2019Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director19 June 2014Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director26 October 2015Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director31 July 2019Active
14 Lilac Court, Salford, Manchester, United Kingdom, M6 5UL

Director19 June 2014Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director26 June 2015Active
Great Oak Farm Offices, Mag Lane, Lymm, England, WA13 0TF

Director19 June 2014Active

People with Significant Control

Mr Nelson Gil De Almeida Gomes
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Antonieta Jose Joao Gomes
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-26Gazette

Gazette dissolved liquidation.

Download
2022-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-06Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Change account reference date company previous extended.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Address

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

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Resolution

Resolution.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.