UKBizDB.co.uk

ANGEL SHOULDER SERVICES LIMITED

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

This company is commonly known as Angel Shoulder Services Limited. The company was founded 7 years ago and was given the registration number 10270397. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ANGEL SHOULDER SERVICES LIMITED
Company Number:10270397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Quadrant, Coventry, England, CV1 2EL

Director06 April 2018Active
5, The Quadrant, Coventry, England, CV1 2EL

Director06 April 2018Active
5, The Quadrant, Coventry, England, CV1 2EL

Director11 July 2016Active
C/O 5 The Quadrant, Warwick Road, Coventry, England, CV1 2EL

Director01 April 2018Active

People with Significant Control

Miss Kellie Butler
Notified on:06 April 2018
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:5, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cory Joy
Notified on:06 April 2018
Status:Active
Date of birth:May 1996
Nationality:English
Country of residence:England
Address:5, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Jonathan Askew
Notified on:01 April 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:5, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joanne Askew
Notified on:11 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:5, The Quadrant, Coventry, England, CV1 2EL
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 (5 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Miscellaneous

Legacy.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2019-01-15Resolution

Resolution.

Download
2019-01-14Accounts

Change account reference date company previous shortened.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.